Search icon

J & M TOYS, INC.

Company Details

Name: J & M TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403292
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3295 Judith Lane, Oceanside, NY, United States, 11572
Principal Address: 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3295 Judith Lane, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
JAMES M MCQUADE Chief Executive Officer 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2018-12-18 2023-07-03 Address 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2018-07-23 2023-07-03 Address 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-06-29 2018-12-18 Address 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-06-29 2018-12-18 Address 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1999-07-29 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-29 2018-07-23 Address 894 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002647 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220804003144 2022-08-04 BIENNIAL STATEMENT 2021-07-01
190701060857 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181218006418 2018-12-18 BIENNIAL STATEMENT 2017-07-01
180723000169 2018-07-23 CERTIFICATE OF CHANGE 2018-07-23
130718002279 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110805002350 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090716002042 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070713002656 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050907002004 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3683547310 2020-04-29 0235 PPP 3295 Judith Lane, OCEANSIDE, NY, 11572-4200
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31257
Loan Approval Amount (current) 31257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCEANSIDE, NASSAU, NY, 11572-4200
Project Congressional District NY-04
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31628.61
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State