Search icon

JMBC FUNDING AGENCY CORP.

Company Details

Name: JMBC FUNDING AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2976531
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 476 SENECA AVE, RIDGEWOOD, NY, United States, 11385
Address: 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSE ALMANTE Chief Executive Officer JMBC FUNDING AGENCY CORP, 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
060213002895 2006-02-13 BIENNIAL STATEMENT 2005-11-01
031113000029 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644598405 2021-02-05 0235 PPP 26 Wendell Ct, Melville, NY, 11747-4246
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15920
Loan Approval Amount (current) 15920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4246
Project Congressional District NY-01
Number of Employees 3
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16061.95
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State