Search icon

JME AUTOMOTIVE, INC.

Company Details

Name: JME AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755605
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 10 STABLEGATE DRIVE, WEBSTER, NY, United States, 14580
Principal Address: 646 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTINA A. AQUINO DOS Process Agent 10 STABLEGATE DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
ENZO AQUINO Chief Executive Officer 646 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2016-11-29 2020-03-02 Address P.O. BOX 655, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2006-05-25 2020-03-02 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2006-05-25 2016-11-29 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2006-05-25 2020-03-02 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2004-05-11 2006-05-25 Address 646 RTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200302060454 2020-03-02 BIENNIAL STATEMENT 2018-04-01
161129006252 2016-11-29 BIENNIAL STATEMENT 2016-04-01
140421006485 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120517002018 2012-05-17 BIENNIAL STATEMENT 2012-04-01
110429000266 2011-04-29 ANNULMENT OF DISSOLUTION 2011-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
33467.00
Total Face Value Of Loan:
33467.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
65420.00
Total Face Value Of Loan:
65420.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33467
Current Approval Amount:
33467
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33713.65
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65420
Current Approval Amount:
65420
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65790.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 524-5540
Add Date:
2025-04-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 524-5540
Add Date:
2006-01-31
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State