Search icon

JEM REALTY MANAGEMENT INC.

Company Details

Name: JEM REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510357
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1103, New York, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 1103, SUITE 1901, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM ALAN JEMAL DOS Process Agent 1430 BROADWAY, SUITE 1103, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ABRAHAM ALAN JEMAL Chief Executive Officer 1430 BROADWAY SUITE 1103, SUITE 1103, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-27 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324001369 2022-03-24 BIENNIAL STATEMENT 2021-02-01
110223000841 2011-02-23 CERTIFICATE OF CHANGE 2011-02-23
010302002585 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990224002010 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970321002285 1997-03-21 BIENNIAL STATEMENT 1997-02-01
940330002597 1994-03-30 BIENNIAL STATEMENT 1994-02-01
930521002862 1993-05-21 BIENNIAL STATEMENT 1993-02-01
910220000347 1991-02-20 CERTIFICATE OF INCORPORATION 1991-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372408705 2021-03-31 0202 PPS 1430 Broadway Rm 1103, New York, NY, 10018-9200
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277720
Loan Approval Amount (current) 277720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9200
Project Congressional District NY-12
Number of Employees 21
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282475.34
Forgiveness Paid Date 2022-12-22
1909467707 2020-05-01 0202 PPP 1430 Broadway Rm 1103, New York, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318455
Loan Approval Amount (current) 318455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322338.74
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State