Search icon

JMI, INC.

Company Details

Name: JMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425363
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6320 FARMVIEW LANE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY IMBESI Chief Executive Officer 6320 FARMVIEW LANE, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6320 FARMVIEW LANE, CICERO, NY, United States, 13039

Filings

Filing Number Date Filed Type Effective Date
031107002059 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011105002414 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991004000743 1999-10-04 CERTIFICATE OF INCORPORATION 1999-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096437108 2020-04-15 0248 PPP 201 Robinson Street, Binghamton, NY, 13904
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19810.69
Forgiveness Paid Date 2020-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State