Search icon

JDM SERVICES, INC.

Headquarter

Company Details

Name: JDM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1999 (26 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 2412545
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 2415 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710
Address: PO BOX 530, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 516-809-7024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 530, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JEFFREY KURTZMAN Chief Executive Officer 2415 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
F95000001238
State:
FLORIDA

Licenses

Number Status Type Date End date
1187264-DCA Inactive Business 2005-01-06 2022-02-28

History

Start date End date Type Value
2007-02-12 2024-02-27 Address 2415 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-02-12 Address 1328 MILANNA LN, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2005-10-18 2024-02-27 Address PO BOX 530, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2005-10-18 2007-02-12 Address 1328 MILANNA LN, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-10-18 Address 1328 MILANNA LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240227000506 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
070212002770 2007-02-12 BIENNIAL STATEMENT 2005-08-01
051018002079 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030729002832 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010731002540 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148654 RENEWAL INVOICED 2020-01-24 340 Process Serving Agency License Renewal Fee
2733787 RENEWAL INVOICED 2018-01-25 340 Process Serving Agency License Renewal Fee
2338695 LL VIO INVOICED 2016-05-03 300 LL - License Violation
2254927 RENEWAL INVOICED 2016-01-08 340 Process Serving Agency License Renewal Fee
1591076 RENEWAL INVOICED 2014-02-13 340 Process Serving Agency License Renewal Fee
738693 RENEWAL INVOICED 2012-02-28 340 Process Serving Agency License Renewal Fee
738695 RENEWAL INVOICED 2009-12-11 340 Process Serving Agency License Renewal Fee
738694 CNV_TFEE INVOICED 2009-12-11 6.800000190734863 WT and WH - Transaction Fee
738691 RENEWAL INVOICED 2008-01-30 340 Process Serving Agency License Renewal Fee
738692 RENEWAL INVOICED 2006-01-10 340 Process Serving Agency License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-02 Settlement (Pre-Hearing) FAIL COMPLY WITH FED, STATE AND CITY LAW 1 1 No data No data
2016-05-02 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51467
Current Approval Amount:
51467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51760.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55577
Current Approval Amount:
55577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56050.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State