Search icon

J.N.A. MEDICAL MANAGEMENT, INC.

Company Details

Name: J.N.A. MEDICAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Entity Number: 2434066
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 323 WEDGEWOOD TER, DE WITT, NY, United States, 13214
Principal Address: 323 WEDGEWOOD TERRACE, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.N.A. MEDICAL MANAGEMENT, INC. DOS Process Agent 323 WEDGEWOOD TER, DE WITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
JAMES N ANTONACCI JR Chief Executive Officer 323 WEDGEWOOD TERRACE, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2017-10-06 2019-10-04 Address 323 WEDGEWOOD TERRACE, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2009-01-20 2017-10-06 Address 323 WEDGEWOOD TERRACE, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2007-10-24 2013-10-10 Address PO BOX 266, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-10-24 2019-10-04 Address 4567 CROSS ROAD PK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-03-06 2009-01-20 Address PO BOX 266, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-11-25 2006-03-06 Address 127 HAMPTON RD, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-09-25 2007-10-24 Address 127 HAMPTON RD., SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2001-09-25 2007-10-24 Address 127 HAMPTON ROAD, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1999-10-28 2005-11-25 Address 127 HAMPTON ROAD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060100 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171006006009 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151204006241 2015-12-04 BIENNIAL STATEMENT 2015-10-01
131010006185 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111020002489 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091006002520 2009-10-06 BIENNIAL STATEMENT 2009-10-01
090120000054 2009-01-20 CERTIFICATE OF CHANGE 2009-01-20
071024002273 2007-10-24 BIENNIAL STATEMENT 2007-10-01
060306000645 2006-03-06 CERTIFICATE OF CHANGE 2006-03-06
051125002176 2005-11-25 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2625047103 2020-04-11 0248 PPP 323 Wedgewood Terrace, SYRACUSE, NY, 13214-1543
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13214-1543
Project Congressional District NY-22
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515.75
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State