Search icon

JMD FOOD, INC.

Company Details

Name: JMD FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554808
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3359 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623
Principal Address: 55 ESSEX DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGDISH KAUR Chief Executive Officer 55 ESSEX DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
JAGDISH KAUR DOS Process Agent 3359 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-08-21 2008-09-10 Address 55 ESSEX DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-08-21 2008-09-10 Address 55 ESSEX DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-09-09 2006-08-21 Address 3252 SO WINTON RD, M11, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-08-21 Address 3252 SO WINTON RD, M11, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2002-09-09 2006-08-21 Address 3252 SO WINTON RD, M11, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-09-20 2002-09-09 Address 4 CHESTERBROOK LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029006148 2014-10-29 BIENNIAL STATEMENT 2014-09-01
121010002009 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101119003119 2010-11-19 BIENNIAL STATEMENT 2010-09-01
080910002665 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060821002792 2006-08-21 BIENNIAL STATEMENT 2006-09-01
020909002293 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000920000406 2000-09-20 CERTIFICATE OF INCORPORATION 2000-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815467100 2020-04-13 0219 PPP 3259 S Winton Rd, HENRIETTA, NY, 14623
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
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 Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69078.03
Forgiveness Paid Date 2021-02-23
1583028405 2021-02-02 0219 PPS 3259 Winton Rd S, Rochester, NY, 14623-2969
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95851
Loan Approval Amount (current) 95851
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 Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2969
Project Congressional District NY-25
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96502.26
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State