Search icon

M.J. SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.J. SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (41 years ago)
Entity Number: 961749
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE BONHAM CARTER Chief Executive Officer 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
M.J. SERVICES CORP. DOS Process Agent 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538

Legal Entity Identifier

LEI Number:
549300Q8P42FIT6MJK65

Registration Details:

Initial Registration Date:
2016-02-25
Next Renewal Date:
2020-01-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-01-14 2021-03-11 Address 1875 PALMER AVE, STE 209, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-02-03 1997-01-14 Address 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-01-14 Address 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-02-03 1997-01-14 Address 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1984-12-20 1993-02-03 Address 1 WILLOW AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060408 2021-03-11 BIENNIAL STATEMENT 2020-12-01
161201006805 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150904006310 2015-09-04 BIENNIAL STATEMENT 2014-12-01
130426002429 2013-04-26 BIENNIAL STATEMENT 2012-12-01
080929000196 2008-09-29 CERTIFICATE OF AMENDMENT 2008-09-29

Trademarks Section

Serial Number:
77180861
Mark:
ULTIMATE EXPERIENCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ULTIMATE EXPERIENCE

Goods And Services

For:
Travel agency services, namely, making reservations and booking for temporary lodging
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$313,081.25
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,081.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,107.7
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $313,077.25
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$516,225
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$408,846.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $460,000
Utilities: $5,800
Rent: $32,425
Healthcare: $18000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State