Search icon

JNLM INC.

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
940120000208 1994-01-20 CERTIFICATE OF INCORPORATION 1994-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933247302 2020-04-29 0202 PPP 156 ROUTE 59, SPRING VALLEY, NY, 10977-5223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25144
Loan Approval Amount (current) 25144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-5223
Project Congressional District NY-17
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25325.17
Forgiveness Paid Date 2021-01-25
7741788501 2021-03-06 0202 PPS 156 Route 59, Spring Valley, NY, 10977-5223
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25145
Loan Approval Amount (current) 25145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5223
Project Congressional District NY-17
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25264.87
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State