Search icon

JMD/EINSIDLER MANAGEMENT CORP.

Company Details

Name: JMD/EINSIDLER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280626
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747
Address: 535 BROAD HOLLOW RD., SUITE A-15, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMD/EINSIDLER MANAGEMENT CORP. DOS Process Agent 535 BROAD HOLLOW RD., SUITE A-15, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL BURACZENSKI Chief Executive Officer 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2022-03-29 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-10 2020-07-21 Address 535 BROAD HOLLOW RD., SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-07-21 2010-07-26 Address 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Chief Executive Officer)
2000-07-21 2012-07-10 Address 535 BROADHOLLOW RD, SUITE A15, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office)
1998-07-21 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200721060251 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180703007231 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006360 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006201 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006105 2012-07-10 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
168300.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State