Search icon

J & M REALTY SERVICES CORP.

Company Details

Name: J & M REALTY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706852
ZIP code: 10027
County: Westchester
Place of Formation: New York
Address: 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10027
Address: 343 St Nicholas Ave, #1, New York, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & M REALTY SERVICES CORP. DOS Process Agent 343 St Nicholas Ave, #1, New York, NY, United States, 10027

Chief Executive Officer

Name Role Address
JERRY EDELMAN Chief Executive Officer 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10027

Form 5500 Series

Employer Identification Number (EIN):
133711616
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
31ED0823763 CORPORATE BROKER 2025-09-25
109931601 REAL ESTATE PRINCIPAL OFFICE No data
10401306631 REAL ESTATE SALESPERSON 2025-08-10

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-03 Address 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-03-03 Address 343 St Nicholas Ave, #1, New York, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002122 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241114002131 2024-11-14 BIENNIAL STATEMENT 2024-11-14
210302060196 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060393 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170320006110 2017-03-20 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
107000.00
Total Face Value Of Loan:
107000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State