Search icon

JMF PUBLISHING, INC.

Company Details

Name: JMF PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522777
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 30 BURR AVE, NEW YORK MILLS, NY, United States, 13417
Principal Address: 30 BURR AVE., NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMF PUBLISHING, INC. DOS Process Agent 30 BURR AVE, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
JOHN F FARRELL Chief Executive Officer 30 BURR AVE., NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2002-05-21 2018-06-01 Address 30 BURR AVE., NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2000-06-20 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-20 2002-05-21 Address 30 BURR AVENUE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060157 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180601006021 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606007628 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006091 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006120 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100802002521 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080702002645 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002614 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040630002367 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020521002252 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463288303 2021-01-23 0248 PPS 30 Burr Ave, New York Mills, NY, 13417-1305
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-1305
Project Congressional District NY-22
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15082.19
Forgiveness Paid Date 2021-08-17
2563107210 2020-04-16 0248 PPP 30 Burr Ave, New York Mills, NY, 13417
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15157.4
Forgiveness Paid Date 2021-05-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State