Search icon

JMK MATERIALS, INC.

Company Details

Name: JMK MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2000 (25 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 2482343
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 94 DREW DRIVE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 DREW DRIVE, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
JOHN R. MCMILLEN Chief Executive Officer 94 DREW DRIVE, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2004-04-01 2023-08-23 Address 94 DREW DRIVE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2004-04-01 2023-08-23 Address 94 DREW DRIVE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2002-02-22 2004-04-01 Address 6 RONDELL LN, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2002-02-22 2004-04-01 Address 6 RONDELL LN, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2000-03-07 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-07 2004-04-01 Address 6 RONDELL LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001545 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
200406060779 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180321006260 2018-03-21 BIENNIAL STATEMENT 2018-03-01
140312006153 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120417002019 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002343 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002326 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002558 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040401002004 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020222002663 2002-02-22 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790468503 2021-02-22 0235 PPS 94 Drew Dr, Eastport, NY, 11941-1336
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9137
Loan Approval Amount (current) 9137
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 Eastport, SUFFOLK, NY, 11941-1336
Project Congressional District NY-01
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9196.58
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State