Search icon

JCM PROPERTIES, INC.

Company Details

Name: JCM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (27 years ago)
Entity Number: 2192630
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 201 N MIDLER AVENUE, PO BOX 730, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 N MIDLER AVENUE, PO BOX 730, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JOSEPH L MESSINA Chief Executive Officer 201 N MIDLER AVENUE, PO BOX 730, SYRACUSE, NY, United States, 13206

Licenses

Number Type End date
10491208552 LIMITED LIABILITY BROKER 2026-08-22
10991228829 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1997-10-23 2009-04-10 Address 915 NORTH AVENUE, SYRACUSE, NY, 13202, 4172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410002799 2009-04-10 BIENNIAL STATEMENT 2007-10-01
971023000617 1997-10-23 CERTIFICATE OF INCORPORATION 1997-10-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3689956004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JCM PROPERTIES, INC
Recipient Name Raw JCM PROPERTIES, INC
Recipient Address 109 MERRILL STREET, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5890.00
Face Value of Direct Loan 190000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State