Search icon

MFPJJRT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MFPJJRT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1980 (45 years ago)
Entity Number: 607281
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
MICHAEL BONURA Chief Executive Officer 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

CAGE Code:
6KHE8
UEI Expiration Date:
2019-12-26

Business Information

Doing Business As:
ANTHONY'S PIER 9
Activation Date:
2018-12-26
Initial Registration Date:
2011-10-18

Commercial and government entity program

CAGE number:
6KHE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-03-17

Contact Information

POC:
MICHAEL BONURA

Form 5500 Series

Employer Identification Number (EIN):
141620990
Plan Year:
2024
Number Of Participants:
179
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-02 2014-02-13 Address 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-02-02 Address 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-02-02 Address 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-03-10 1998-02-02 Address 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1980-02-05 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203060432 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006103 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006204 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140213006116 2014-02-13 BIENNIAL STATEMENT 2014-02-01
120322002780 2012-03-22 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219P1063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8085.00
Base And Exercised Options Value:
8085.00
Base And All Options Value:
8085.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-04-19
Description:
VA VOLUNTEER RECOGNITION LUNCHEON FOR 250 PEOPLE
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
36C24218P1937
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7950.25
Base And Exercised Options Value:
7950.25
Base And All Options Value:
7950.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-04-24
Description:
CATERING LUNCHEON
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
VA24217C0085
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-736.25
Base And Exercised Options Value:
-736.25
Base And All Options Value:
-736.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-07-14
Description:
IGF::OT::IGF DECREASE PO FOR CLOSEOUT ANNUAL VOLUNTEER RECOGNITION LUNCHEON
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3292618.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
-14101.00
Total Face Value Of Loan:
473760.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
342662.00
Total Face Value Of Loan:
342662.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$487,861
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$476,313.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $473,755
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$342,662
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,662
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$345,641.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $342,662

Court Cases

Court Case Summary

Filing Date:
2003-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SCISCENTI
Party Role:
Plaintiff
Party Name:
MFPJJRT ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State