Search icon

MJM INCENTIVES, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2020-03-10 2023-03-01 Address 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77728.00
Total Face Value Of Loan:
77728.00
Date:
2020-04-07
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:
79525.00
Total Face Value Of Loan:
79525.00
Date:
2010-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2010-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77728
Current Approval Amount:
77728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78185.73
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79525
Current Approval Amount:
79525
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80194.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State