Search icon

MJM INCENTIVES, INC.

Company Details

Name: MJM INCENTIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830421
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 Pittsford Palmyra Road, MJM Incentives, Suite W-5, Fairport, NY, United States, 14450
Principal Address: 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MJM INCENTIVES, INC. DOS Process Agent 6605 Pittsford Palmyra Road, MJM Incentives, Suite W-5, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
SEAN T MURPHY Chief Executive Officer 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-03-10 2023-03-01 Address 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-03-10 2023-03-01 Address 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-03-15 2020-03-10 Address 535 SUMMIT POINT, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2011-04-05 2020-03-10 Address 535 SUMMIT POINT, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2011-04-05 2020-03-10 Address 535 SUMMIT POINT, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2009-03-16 2013-03-15 Address PO BOX 27678, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-03-16 Address 33 HEDGE WOOD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-03-19 2011-04-05 Address 2144 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-06-09 2003-03-19 Address 2489 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230301002519 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220208001022 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200310060147 2020-03-10 BIENNIAL STATEMENT 2019-03-01
170720006266 2017-07-20 BIENNIAL STATEMENT 2017-03-01
150304006669 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130315006232 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110405003321 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316003003 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328002606 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050427002292 2005-04-27 BIENNIAL STATEMENT 2005-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3910385003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MJM INCENTIVES INC.
Recipient Name Raw MJM INCENTIVES INC.
Recipient DUNS 154785687
Recipient Address 535 SUMMIT POINT DRIVE, HENRIETTA, MONROE, NEW YORK, 14467-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page
3910125006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MJM INCENTIVES INC.
Recipient Name Raw MJM INCENTIVES INC.
Recipient DUNS 154785687
Recipient Address 535 SUMMIT POINT DRIVE, HENRIETTA, MONROE, NEW YORK, 14467-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7403.00
Face Value of Direct Loan 175000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688378307 2021-01-23 0219 PPS 6605 Pittsford Palmyra Rd Ste W5, Fairport, NY, 14450-3405
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77728
Loan Approval Amount (current) 77728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3405
Project Congressional District NY-25
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78185.73
Forgiveness Paid Date 2021-09-10
6570587003 2020-04-07 0219 PPP 535 Summit Point Drive, HENRIETTA, NY, 14467-9606
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79525
Loan Approval Amount (current) 79525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9606
Project Congressional District NY-25
Number of Employees 6
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80194.34
Forgiveness Paid Date 2021-02-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State