Search icon

JFM SHEETMETAL, INC.

Company Details

Name: JFM SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1990 (35 years ago)
Entity Number: 1475608
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2090 POND RD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAGRI Chief Executive Officer 2090 POND RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 POND RD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1996-09-17 2002-08-20 Address 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Service of Process)
1996-09-17 2002-08-20 Address 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Chief Executive Officer)
1996-09-17 2002-08-20 Address 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Principal Executive Office)
1993-09-30 1996-09-17 Address 30-D HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Principal Executive Office)
1993-09-30 1996-09-17 Address 30-D HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Service of Process)
1993-05-26 1996-09-17 Address 30-C HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Chief Executive Officer)
1993-05-26 1993-09-30 Address 30-C HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Service of Process)
1993-05-26 1993-09-30 Address 30-C HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Principal Executive Office)
1990-09-18 1993-05-26 Address 15851 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012002253 2012-10-12 BIENNIAL STATEMENT 2012-09-01
080924002644 2008-09-24 BIENNIAL STATEMENT 2008-09-01
061107002808 2006-11-07 BIENNIAL STATEMENT 2006-09-01
041019002302 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020820002065 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000915002172 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980921002195 1998-09-21 BIENNIAL STATEMENT 1998-09-01
960917002524 1996-09-17 BIENNIAL STATEMENT 1996-09-01
930930002192 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930526002574 1993-05-26 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456748509 2021-02-20 0235 PPS 2090 Pond Rd, Ronkonkoma, NY, 11779-7216
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) 98772
Loan Approval Amount (current) 98772
Undisbursed Amount 0
Franchise Name -
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 Ronkonkoma, SUFFOLK, NY, 11779-7216
Project Congressional District NY-02
Number of Employees 4
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99586.53
Forgiveness Paid Date 2021-12-21
6762967102 2020-04-14 0235 PPP 2090 POND RD, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95707.5
Loan Approval Amount (current) 95707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96449.23
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State