Search icon

MJLF & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJLF & ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jan 2024
Business ALEI: 2918471
Annual report due: 02 Jan 2026
Business address: 600 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: 600 SUMMER STREET, SUITE 420, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: DELAWARE
E-Mail: mdecker@mjlf.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SAMUEL JONES Officer 600 SUMMER STREET, SUITE 420, STAMFORD, CT, 06901, United States 10 PARK AVE, OLD SAYBROOK, CT, 06475, United States
JOHN STICHTER Officer 600 SUMMER STREET, SUITE 420, STAMFORD, CT, 06901, United States 674 N Wilton Rd, New Canaan, CT, 06840, United States
CHRISTOPHER JONES Officer 600 SUMMER STREET, SUITE 420, STAMFORD, CT, 06901, United States 253 Valley Rd, New Canaan, CT, 06840-3813, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Form 5500 Series

Employer Identification Number (EIN):
132966246
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
79
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1108854 Securities - Exemptions ACTIVE ACTIVE - 2018-12-24 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012852739 2025-02-05 - Annual Report Annual Report -
BF-0012512747 2024-01-02 - Business Registration Certificate of Authority -

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$681,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$681,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$684,872.34
Servicing Lender:
First County Bank
Use of Proceeds:
Payroll: $681,400

Reviews Leave a review

This company hasn't received any reviews.

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