Search icon

MJ CONSTRUCTION & LANDSCAPE, INC

Company Details

Name: MJ CONSTRUCTION & LANDSCAPE, INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Sep 2016 (9 years ago)
Identification Number: 001667116
ZIP code: 02809
County: Bristol County
Principal Address: 6 MATTHEW COURT, BRISTOL, RI, 02809, USA
Purpose: CONSTRUCION & LANDSCAPING Title: 7-1.2-1701

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJ CONSTRUCTION & LANDSCAPE INC 401(K) PLAN 2023 474659712 2024-07-22 MJ CONSTRUCTION & LANDSCAPE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561730
Sponsor’s telephone number 4014190476
Plan sponsor’s address 6 MATTHEW CT, BRISTOL, RI, 02809

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADAM J. ROSE ESQ. Agent 1226 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
MATTHEW J MEDEIROS PRESIDENT 6 MATTHEW CT BRISTOL, RI 02809 USA

Filings

Number Name File Date
202451569370 Annual Report 2024-04-19
202331141320 Annual Report 2023-03-20
202221147560 Statement of Change of Registered/Resident Agent 2022-07-11
202208348290 Annual Report 2022-01-20
202195540790 Annual Report 2021-04-06
202195540510 Annual Report 2021-04-06
202195540600 Reinstatement 2021-04-06
202082907220 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055151520 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984387790 Annual Report 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197837403 2020-05-19 0165 PPP 6 Matthew Ct, Bristol, RI, 02809
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, BRISTOL, RI, 02809-0001
Project Congressional District RI-01
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13704.66
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State