Search icon

JDM DEVELOPMENT INC.

Company Details

Name: JDM DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247659
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 2900 FORD STREET EXTENSION, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M SKELLY Chief Executive Officer 2900 FORD STREET EXTENSION, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 FORD STREET EXTENSION, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2008-03-04 2018-03-02 Address 2900 FORD STREET EXTENSION, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Chief Executive Officer)
2004-03-22 2008-03-04 Address PO BOX 190, 7 BUTTERNUT DRIVE, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Chief Executive Officer)
2004-03-22 2008-03-04 Address PO BOX 190, 7 BUTTERNUT DRIVE, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Service of Process)
2004-03-22 2008-03-04 Address PO BOX 190, 7 BUTTERNUT DRIVE, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Principal Executive Office)
1993-08-23 2004-03-22 Address RIVER ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060146 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006807 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160303007060 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006049 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120612002164 2012-06-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67445.00
Total Face Value Of Loan:
67445.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67445
Current Approval Amount:
67445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68023.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State