Search icon

MJM RE 2 LLC

Company Details

Name: MJM RE 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2019 (6 years ago)
Entity Number: 5644422
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 130 SIWANOY BOULEVARD, EASTCHESTER, NY, United States, 10709

Agent

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

DOS Process Agent

Name Role Address
MJM RE 2 LLC DOS Process Agent 130 SIWANOY BOULEVARD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2019-10-25 2023-10-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-10-25 2023-10-03 Address 130 SIWANOY BOULEVARD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004811 2023-10-03 BIENNIAL STATEMENT 2023-10-01
200122000597 2020-01-22 CERTIFICATE OF PUBLICATION 2020-01-22
191025010050 2019-10-25 ARTICLES OF ORGANIZATION 2019-10-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21049.32

Date of last update: 23 Mar 2025

Sources: New York Secretary of State