Search icon

JMH DESIGN GROUP LTD.

Company Details

Name: JMH DESIGN GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3002179
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 417 Larkfield Rd, East Northport, NY, United States, 11731

Contact Details

Phone +1 516-805-2422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMH DESIGN GROUP CORP DOS Process Agent 417 Larkfield Rd, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
DAVID HANCOCK Chief Executive Officer 417 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
1472734-DCA Inactive Business 2013-09-03 2015-02-28

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 417 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 10 GWEN PLACE, GREEENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913001912 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220919002071 2022-09-19 BIENNIAL STATEMENT 2022-01-01
080206003171 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060228002082 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040120000921 2004-01-20 CERTIFICATE OF INCORPORATION 2004-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1257491 LICENSE INVOICED 2013-09-03 75 Home Improvement Contractor License Fee
1257492 TRUSTFUNDHIC INVOICED 2013-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1257493 FINGERPRINT INVOICED 2013-08-30 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2023-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State