Search icon

JFM CONCRETE CORP.

Company Details

Name: JFM CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (26 years ago)
Entity Number: 2418220
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 436 GRANNY ROAD, MEDFORD, NY, United States, 11763
Principal Address: 436 GRANNY RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CUNHA Chief Executive Officer PO BOX 453, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 GRANNY ROAD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2022-11-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-29 2024-06-03 Address 436 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2001-09-17 2024-06-03 Address PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2001-09-17 2003-09-10 Address 436 GRANNY ROAD, MEDOFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2001-09-17 2003-04-29 Address PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1999-09-13 2001-09-17 Address 38 ROSE PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1999-09-13 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603006714 2024-06-03 BIENNIAL STATEMENT 2024-06-03
160108002044 2016-01-08 BIENNIAL STATEMENT 2015-09-01
131031002032 2013-10-31 BIENNIAL STATEMENT 2013-09-01
111103002888 2011-11-03 BIENNIAL STATEMENT 2011-09-01
091201002476 2009-12-01 BIENNIAL STATEMENT 2009-09-01
071001002644 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051109002659 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002200 2003-09-10 BIENNIAL STATEMENT 2003-09-01
030429000039 2003-04-29 CERTIFICATE OF CHANGE 2003-04-29
010917002230 2001-09-17 BIENNIAL STATEMENT 2001-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613554 0215600 2009-04-23 241-11 & 17 ALAMEDA AVENUE, LITTLE NECK, NY, 11362
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis S: SILICA, S: RESIDENTIAL CONSTR, N: SILICA
Case Closed 2009-09-17

Related Activity

Type Referral
Activity Nr 200835338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-07-14
Abatement Due Date 2009-07-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-07-14
Abatement Due Date 2009-07-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-07-14
Abatement Due Date 2009-08-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-07-14
Abatement Due Date 2009-08-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-07-14
Abatement Due Date 2009-08-28
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794928700 2021-04-08 0235 PPS 436 Granny Rd, Medford, NY, 11763-1648
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51797
Loan Approval Amount (current) 51797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1648
Project Congressional District NY-02
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52287.63
Forgiveness Paid Date 2022-03-17
3170517110 2020-04-11 0235 PPP 436 GRANNY RD, MEDFORD, NY, 11763-1648
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42080
Loan Approval Amount (current) 42080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-1648
Project Congressional District NY-02
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42617.69
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State