Name: | MJ PROFESSIONAL CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378466 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 SCHILLER STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 4 SCHILLER ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILAGROS JUARBE | Chief Executive Officer | 4 SCHILLER ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SCHILLER STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MILAGROS VIONETTE JUARBE | Agent | 4 SCHILLER STREET, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-19 | 2019-08-15 | Address | 505 ANN LANE, WANTAGH, NY, 11793, USA (Type of address: Registered Agent) |
2018-07-19 | 2019-08-15 | Address | 505 ANN LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061190 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190815000920 | 2019-08-15 | CERTIFICATE OF CHANGE | 2019-08-15 |
180719010160 | 2018-07-19 | CERTIFICATE OF INCORPORATION | 2018-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5369798900 | 2021-04-30 | 0235 | PPP | 4 Schiller St, Hicksville, NY, 11801-2612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State