Search icon

JMT CONSULTING GROUP, INC.

Company Details

Name: JMT CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1998 (27 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 2215245
ZIP code: 12563
County: Putnam
Place of Formation: New York
Principal Address: 1982 PROVIDENCE PARKWAY, SUITE 258, MOUNT JULIET, TN, United States, 37122
Address: 2200-22202 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE TISO Chief Executive Officer 1982 PROVIDENCE PARKWAY, SUITE 258, MOUNT JULIET, TN, United States, 37122

DOS Process Agent

Name Role Address
JACQUELINE TISO DOS Process Agent 2200-22202 ROUTE 22, PATTERSON, NY, United States, 12563

Form 5500 Series

Employer Identification Number (EIN):
141800728
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-13 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2010-10-18 2020-01-09 Address 2200-2202 ROUTE 22, PATTERSON, NY, 12569, USA (Type of address: Service of Process)
2010-10-18 2020-01-09 Address 2200-2202 ROUTE 22, PATTERSON, NY, 12569, USA (Type of address: Principal Executive Office)
2010-10-18 2020-01-09 Address 2200-2202 ROUTE 22, SUITE 105, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-12-17 2010-10-18 Address 2022 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220810000342 2022-08-09 CERTIFICATE OF MERGER 2022-08-09
210113000237 2021-01-13 CERTIFICATE OF AMENDMENT 2021-01-13
200109060285 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180924006214 2018-09-24 BIENNIAL STATEMENT 2018-01-01
140430002187 2014-04-30 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
870809.57
Current Approval Amount:
870809.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
878912.94
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809215
Current Approval Amount:
809215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
813912.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State