Search icon

JEC DISABILITY MANAGEMENT, INC.

Company Details

Name: JEC DISABILITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552739
ZIP code: 10595
County: Westchester
Place of Formation: New York
Activity Description: Coordinate independent medical exams for defense firms and insurance companies. Medical Record Retrieval and Film Reviews
Address: 12 CLEVELAND STREET, VALHALLA, NY, United States, 10595

Contact Details

Website http://www.jecdisabilitymanagement.com

Phone +1 914-769-3836

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CLEVELAND STREET, VALHALLA, NY, United States, 10595

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAROLE BRONFMAN Chief Executive Officer 12 CLEVELAND STREET, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
582571007
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-05 2012-09-13 Address 115 EAST STEVENS AVENUE, STE 206, VALHALLA, NY, 10595, 1270, USA (Type of address: Service of Process)
2012-03-05 2012-09-13 Address 115 E STEVENS AVENUE, SUITE 206, VALHALLA, NY, 10595, 1270, USA (Type of address: Principal Executive Office)
2012-03-05 2012-09-13 Address 115 EAST STEVENS AVE, STE 206, VALHALLA, NY, 10595, 1270, USA (Type of address: Chief Executive Officer)
2000-10-06 2012-03-05 Address 405 TARRYTOWN ROAD, SUITE 680, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2000-10-06 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160901007412 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006571 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120913002057 2012-09-13 BIENNIAL STATEMENT 2012-09-01
120305002088 2012-03-05 BIENNIAL STATEMENT 2010-09-01
001006000342 2000-10-06 CERTIFICATE OF AMENDMENT 2000-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109400.00
Total Face Value Of Loan:
109400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109400
Current Approval Amount:
109400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110867.78

Date of last update: 02 Jun 2025

Sources: New York Secretary of State