Search icon

JMK CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: JMK CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1999 (26 years ago)
Entity Number: 2395243
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1083 Route 9, Suite 10, FISHKILL, NY, United States, 12524
Principal Address: 1083 ROUTE 9, STE 10, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1083 Route 9, Suite 10, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOHN LAWRENCE Chief Executive Officer 1083 ROUTE 9, STE 10, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 1083 ROUTE 9, STE 10, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-07-09 2023-07-10 Address 1083 ROUTE 9, STE 10, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-07-09 2023-07-10 Address 1083 ROUTE 9, STE 10, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1999-07-06 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-06 2001-07-09 Address 2020 RTE 9 SUITE 10, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001313 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211129001672 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191121060293 2019-11-21 BIENNIAL STATEMENT 2019-07-01
171121006310 2017-11-21 BIENNIAL STATEMENT 2017-07-01
150803008509 2015-08-03 BIENNIAL STATEMENT 2015-07-01
130711006583 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110809002235 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090721002593 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070718003277 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050916002781 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468527106 2020-04-10 0202 PPP 1083 Route 9, Suite 10 0.0, Fishkill, NY, 12524-2552
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30845
Loan Approval Amount (current) 30845
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 Fishkill, DUTCHESS, NY, 12524-2552
Project Congressional District NY-18
Number of Employees 4
NAICS code 236118
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 Unanswered
Forgiveness Amount 31148.96
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1671370 Intrastate Non-Hazmat 2023-09-12 10325 2022 1 2 Private(Property)
Legal Name JMK CONSTRUCTION MANAGEMENT INC
DBA Name -
Physical Address 1083 ROUTE 9 SUITE 10, FISHKILL, NY, 12524, US
Mailing Address 1083 ROUTE 9 SUITE 10, FISHKILL, NY, 12524, US
Phone (914) 474-3722
Fax -
E-mail LDR1820@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State