Search icon

JMJ PARTNERS, INC.

Company Details

Name: JMJ PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973355
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 215 HENRY ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HENRY ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JOSE MONTEIRO Chief Executive Officer 215 HENRY ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-12-05 2025-05-20 Address 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-12-05 2025-05-20 Address 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-11-14 2001-12-05 Address 36-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-11-14 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250520002460 2025-05-20 BIENNIAL STATEMENT 2025-05-20
191104062788 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151112006216 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131108006862 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002539 2011-12-02 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
65184.00
Total Face Value Of Loan:
65184.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
972000.00
Date:
2020-05-03
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:
67844.00
Total Face Value Of Loan:
67844.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67844
Current Approval Amount:
67844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68884.89
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65184
Current Approval Amount:
65184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65717.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State