Search icon

JMC HOLDINGS, LTD.

Company Details

Name: JMC HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793137
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
JOHN M CILMI Chief Executive Officer 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2006-03-20 2024-02-01 Address 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2006-03-20 2024-02-01 Address 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2005-09-30 2006-03-20 Address 60 JUNE RD STE 206, PO BOX 674, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
2005-09-30 2006-03-20 Address 60 JUNE RD STE 206, PO BOX 674, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2005-09-30 2006-03-20 Address 60 JUNE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2001-05-23 2005-09-30 Address 60 JUNE ROAD STE 201, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
1994-02-07 2022-03-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-02-07 2001-05-23 Address 7 BOGART AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037098 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208001274 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203061585 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006239 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160225006118 2016-02-25 BIENNIAL STATEMENT 2016-02-01
140509002183 2014-05-09 BIENNIAL STATEMENT 2014-02-01
121128002420 2012-11-28 BIENNIAL STATEMENT 2012-02-01
110523003141 2011-05-23 BIENNIAL STATEMENT 2010-02-01
080215002115 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060320002339 2006-03-20 BIENNIAL STATEMENT 2006-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339750200 0213100 2014-04-21 1582 ROUTE 9, WAPPINGERS FALLS, NY, 12590
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Case Closed 2014-05-01

Related Activity

Type Referral
Activity Nr 885218

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043867203 2020-04-28 0202 PPP 8 Depot Square, Tuckahoe, NY, 10707-4035
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2093800
Loan Approval Amount (current) 2093800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-4035
Project Congressional District NY-16
Number of Employees 325
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2119958.16
Forgiveness Paid Date 2021-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State