Search icon

JMF ENTERPRISES, INC.

Company Details

Name: JMF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060868
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 16 DRAKE STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FATTORUSSO Chief Executive Officer 16 DRAKE STREET, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
JOSEPH FATTORUSSO DOS Process Agent 16 DRAKE STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-08-03 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-02-15 2024-08-03 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-02-15 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-08-20 2020-08-03 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-09-03 2018-08-20 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-09-03 2023-02-15 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-09-03 2018-08-20 Address 16 DRAKE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240803000270 2024-08-03 BIENNIAL STATEMENT 2024-08-03
230215003222 2023-02-15 BIENNIAL STATEMENT 2022-08-01
200803063476 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180820006361 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160801007095 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141006006707 2014-10-06 BIENNIAL STATEMENT 2014-08-01
100903002471 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080812003019 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061117002032 2006-11-17 BIENNIAL STATEMENT 2006-08-01
041006002182 2004-10-06 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911657410 2020-05-05 0235 PPP 16 DRAKE ST, VALLEY STREAM, NY, 11580-2839
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22027
Loan Approval Amount (current) 22027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-2839
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22283.04
Forgiveness Paid Date 2021-07-08
5378318408 2021-02-08 0235 PPS 16 Drake St, Valley Stream, NY, 11580-2839
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21525
Loan Approval Amount (current) 21525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-2839
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21704.89
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State