Search icon

M.J. SERVICES CORP.

Company Details

Name: M.J. SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q8P42FIT6MJK65 961749 US-NY GENERAL ACTIVE No data

Addresses

Legal 1875 PALMER AVE, STE 209, LARCHMONT, US-NY, US, 10538
Headquarters 1875 Palmer Avenue, Suite 209, Larchmont, US-NY, US, 10538

Registration details

Registration Date 2016-02-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 961749

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

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
050111002623 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021213002350 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001220002501 2000-12-20 BIENNIAL STATEMENT 2000-12-01
970114002047 1997-01-14 BIENNIAL STATEMENT 1996-12-01
940105003259 1994-01-05 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413198302 2021-01-23 0202 PPS 1875, LARCHMONT, NY, 10538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313081.25
Loan Approval Amount (current) 313081.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538
Project Congressional District NY-16
Number of Employees 34
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316107.7
Forgiveness Paid Date 2022-01-26
3035297701 2020-05-01 0202 PPP 1875 PALMER AVE STE 209, LARCHMONT, NY, 10538
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516225
Loan Approval Amount (current) 516225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408846.71
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State