Search icon

JSM BROKERAGE INC.

Headquarter

Company Details

Name: JSM BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821822
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 15400 MAIN RD, MATTITUCK, NY, United States, 11952
Address: 12-23A 150TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JSM BROKERAGE INC., FLORIDA F09000001012 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSM BROKERAGE, INC. 401K PLAN 2023 113219848 2024-06-10 JSM BROKERAGE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2022 113219848 2023-07-11 JSM BROKERAGE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2021 113219848 2022-07-19 JSM BROKERAGE, INC. 13
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2021 113219848 2023-04-03 JSM BROKERAGE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2020 113219848 2021-05-11 JSM BROKERAGE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2019 113219848 2020-08-26 JSM BROKERAGE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2018 113219848 2019-10-14 JSM BROKERAGE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2017 113219848 2018-08-21 JSM BROKERAGE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2016 113219848 2017-09-22 JSM BROKERAGE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JOHN KNESICH
JSM BROKERAGE, INC. 401K PLAN 2015 113219848 2016-10-12 JSM BROKERAGE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 7187679226
Plan sponsor’s address 15400 MAIN RD., MATTITUCK, NY, 11952

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JOHN KNESICH

Chief Executive Officer

Name Role Address
JOHN KNESICH Chief Executive Officer 15400 MAIN RD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-23A 150TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-03-15 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-01 2010-06-04 Address 158-10 84TH DR., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1996-05-24 2010-06-04 Address 158-10 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1996-05-24 2004-06-01 Address 158-10 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1996-05-24 2010-06-04 Address 158-10 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1994-05-18 1996-05-24 Address 12-23A 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-05-18 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220309001154 2022-03-09 BIENNIAL STATEMENT 2020-05-01
100604002133 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080512002999 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060517002226 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040601002121 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020422002363 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000509002562 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980513002073 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960524002502 1996-05-24 BIENNIAL STATEMENT 1996-05-01
940629000030 1994-06-29 CERTIFICATE OF AMENDMENT 1994-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100137307 2020-05-01 0235 PPP 15400 MAIN RD, MATTITUCK, NY, 11952-2323
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64833
Loan Approval Amount (current) 64833
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 Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-2323
Project Congressional District NY-01
Number of Employees 11
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 65682.05
Forgiveness Paid Date 2021-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600185 Insurance 2016-01-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-13
Termination Date 2016-05-12
Date Issue Joined 2016-01-28
Section 4001
Status Terminated

Parties

Name RUSSO,
Role Plaintiff
Name JSM BROKERAGE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State