Search icon

JPM TURNKEY, INC.

Company Details

Name: JPM TURNKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1999 (26 years ago)
Entity Number: 2365973
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 434 WEST CHESTER STREET, LONG BEACH, NY, United States, 11561
Principal Address: 434 WEST CHESTER ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MOLLEY Chief Executive Officer 434 WEST CHESTER ST, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 WEST CHESTER STREET, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
050714002499 2005-07-14 BIENNIAL STATEMENT 2005-04-01
990409000639 1999-04-09 CERTIFICATE OF INCORPORATION 1999-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421977708 2020-05-01 0202 PPP 382 CENTRAL PARK W APT 5B, NEW YORK, NY, 10025
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9585
Loan Approval Amount (current) 9585
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State