Search icon

M.J.L. ENTERPRISES INC.

Company Details

Name: M.J.L. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307479
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 405 ADIRONDACK DRIVE, FARMINGDALE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 ADIRONDACK DRIVE, FARMINGDALE, NY, United States, 11738

History

Start date End date Type Value
2018-03-20 2021-06-11 Address 32 BEVERLY STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611000087 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11
180320000302 2018-03-20 CERTIFICATE OF INCORPORATION 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169487706 2020-05-01 0235 PPP 405 Adirondack Dr, Farmingville, NY, 11738
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16644.26
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State