Search icon

JFM SHEETMETAL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
98772.00
Total Face Value Of Loan:
98772.00
Date:
2020-04-14
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:
95707.50
Total Face Value Of Loan:
95707.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$98,772
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,586.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $98,769
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$95,707.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,707.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,449.23
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $95,707.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 737-4828
Add Date:
2007-11-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State