Search icon

MJS ONE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MJS ONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2014
Business ALEI: 1161702
Annual report due: 31 Mar 2025
Business address: 1283 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States
Mailing address: 1283 SILAS DEANE HWY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Amy.Dunnells@gmail.com

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJS ONE 401(K) PROFIT SHARING PLAN & TRUST 2023 472517281 2024-05-30 MJS ONE 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MJS ONE 401(K) PROFIT SHARING PLAN & TRUST 2022 472517281 2023-06-01 MJS ONE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MJS ONE 401(K) PROFIT SHARING PLAN & TRUST 2021 472517281 2022-06-30 MJS ONE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MJS ONE 401(K) PROFIT SHARING PLAN & TRUST 2020 472517281 2021-10-05 MJS ONE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MJS ONE 401(K) PROFIT SHARING PLAN & TRUST 2019 472517281 2020-04-21 MJS ONE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MJS ONE 401 K PROFIT SHARING PLAN TRUST 2018 472517281 2019-05-31 MJS ONE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8608362884
Plan sponsor’s address 1283 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRANAV SHAH Agent 1283 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 1283 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-639-7501 PSHAH331@GMAIL.COM CT, 305 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States

Officer

Name Role Business address
MWL-WETHERSFIELD LLC Officer 305 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421863 2024-03-31 - Annual Report Annual Report -
BF-0011200556 2023-03-24 - Annual Report Annual Report -
BF-0010242823 2022-03-28 - Annual Report Annual Report 2022
0007289245 2021-04-07 - Annual Report Annual Report 2021
0007018136 2020-11-13 2020-11-13 Interim Notice Interim Notice -
0007018140 2020-11-13 2020-11-13 Change of Email Address Business Email Address Change -
0007018111 2020-11-13 2020-11-13 Change of Agent Agent Change -
0006796375 2020-02-28 - Annual Report Annual Report 2020
0006440530 2019-03-11 - Annual Report Annual Report 2019
0006347266 2019-01-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959957100 2020-04-10 0156 PPP 1283 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-4302
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131300
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-4302
Project Congressional District CT-01
Number of Employees 13
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131924.46
Forgiveness Paid Date 2021-02-12
4849548802 2021-04-16 0156 PPS 1283 Silas Deane Hwy, Wethersfield, CT, 06109-4302
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120487
Loan Approval Amount (current) 120487
Undisbursed Amount 0
Franchise Name Medi-Weightloss
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-4302
Project Congressional District CT-01
Number of Employees 13
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122035.18
Forgiveness Paid Date 2022-08-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162393 Active OFS 2023-08-29 2025-09-16 AMENDMENT

Parties

Name MJS ONE, LLC
Role Debtor
Name MWL-WETHERSFIELD LLC
Role Debtor
Name MJS MED, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
Name MWL-WALLINGFORD LLC
Role Debtor
0003402998 Active OFS 2020-09-16 2025-09-16 ORIG FIN STMT

Parties

Name MWL-WETHERSFIELD LLC
Role Debtor
Name MJS MED, LLC
Role Debtor
Name MJS ONE, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
Name MWL-WALLINGFORD LLC
Role Debtor
0003400043 Active OFS 2020-09-02 2025-03-09 AMENDMENT

Parties

Name MJS ONE, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003345144 Active OFS 2019-12-16 2025-03-09 AMENDMENT

Parties

Name MJS ONE, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003043035 Active OFS 2015-03-09 2025-03-09 ORIG FIN STMT

Parties

Name MJS ONE, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information