Search icon

MU JOY, INC.

Company Details

Name: MU JOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390258
ZIP code: 11520
County: Nassau
Place of Formation: New York
Activity Description: Black, Women Owned Construction company
Address: 231 WHALEY ST., FREEPORT, NY, United States, 11520

Contact Details

Website http://Roemechanicalcorp.com

Phone +1 516-885-0583

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MU JOY, INC. DOS Process Agent 231 WHALEY ST., FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
180809010037 2018-08-09 CERTIFICATE OF INCORPORATION 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850828809 2021-04-22 0235 PPP 231 Whaley St, Freeport, NY, 11520-4840
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4840
Project Congressional District NY-04
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20161.73
Forgiveness Paid Date 2021-11-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State