Search icon

JM INSTALLERS, INC.

Company Details

Name: JM INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1996 (29 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2015739
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JOHN PAUL SCANGA Chief Executive Officer 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2002-04-18 2022-03-25 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2002-04-18 2022-03-25 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2000-04-13 2002-04-18 Address 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2000-04-13 2002-04-18 Address 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2000-04-13 2002-04-18 Address 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1998-05-12 2000-04-13 Address RR 2 BOX 157, ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1998-05-12 2000-04-13 Address RR 2, BOX 157 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-04-13 Address RR 2, BOX 157, ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1996-04-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220325002912 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
140415006464 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120518002537 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100430002008 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080411002055 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060428002232 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040419002698 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020418002404 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000413002052 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980512002809 1998-05-12 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319627107 2020-04-11 0202 PPP 22 LADY BLUE DEVILS LN, COLD SPRING, NY, 10516-4218
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119325
Loan Approval Amount (current) 119325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-4218
Project Congressional District NY-17
Number of Employees 4
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120174.99
Forgiveness Paid Date 2021-01-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State