Search icon

MJS SERVICES, LLC

Company Details

Name: MJS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454877
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 8 DANIELS RD., HAMPTON BAYS, NY, United States, 11946

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJS SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 832748975 2024-10-14 MJS SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6317459128
Plan sponsor’s address 8 DANIELS ROAD, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHRISTINE MURRAY
Valid signature Filed with authorized/valid electronic signature
MJS SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832748975 2023-07-19 MJS SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6317459128
Plan sponsor’s address 8 DANIELS ROAD, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRISTINE MURRAY
MJS SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832748975 2022-10-11 MJS SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6317459128
Plan sponsor’s address 8 DANIELS ROAD, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHRISTINE MURRAY
MJS SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832748975 2022-10-04 MJS SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6317459128
Plan sponsor’s address 8 DANIELS ROAD, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CHRISTINE MURRAY

DOS Process Agent

Name Role Address
JAMES H. STONES DOS Process Agent 8 DANIELS RD., HAMPTON BAYS, NY, United States, 11946

Agent

Name Role Address
ALL TAX Agent 80 W MAIN ST., RIVERHEAD, NY, 11901

History

Start date End date Type Value
2018-12-06 2023-04-18 Address 80 W MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2018-12-06 2023-04-18 Address 8 DANIELS RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003702 2023-04-18 BIENNIAL STATEMENT 2022-12-01
181206010507 2018-12-06 ARTICLES OF ORGANIZATION 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054988010 2020-06-30 0235 PPP 8 DANIELS ROAD, HAMPTON BAYS, NY, 11946-1998
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10227
Loan Approval Amount (current) 10227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-1998
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10348.02
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State