Search icon

JNLM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JNLM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (31 years ago)
Entity Number: 1788858
ZIP code: 10977
County: New York
Place of Formation: New York
Principal Address: 61 SHREWSBURY DRIVE, LIVINGSTON, NJ, United States, 07039
Address: 156 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY NAMER Chief Executive Officer 61 SHREWBURY DRIVE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2006-02-07 2014-05-19 Address 61 SHREWBURY DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2005-02-02 2006-02-07 Address 61 SHREWSBURY DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2005-02-02 2006-02-07 Address 156 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2005-02-02 2006-02-07 Address 156 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1994-01-20 2005-02-02 Address 48 WEST 33RD STREET, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002135 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120126002910 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100113002908 2010-01-13 BIENNIAL STATEMENT 2010-01-01
060207003425 2006-02-07 BIENNIAL STATEMENT 2006-01-01
050202002562 2005-02-02 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
25145.00
Total Face Value Of Loan:
25145.00
Date:
2020-04-29
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:
25144.00
Total Face Value Of Loan:
25144.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25144
Current Approval Amount:
25144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25325.17
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25145
Current Approval Amount:
25145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25264.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State