Search icon

JMF TECHSERVICES, INC.

Company Details

Name: JMF TECHSERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003501
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1 CEDAR LN, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1 CEDAR LN, Principal Office, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FULGIERI Chief Executive Officer 1 CEDAR LN, CEO OFFICE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JMF TECHSERVICES INC DOS Process Agent 1 CEDAR LN, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1 CEDAR LN, CEO OFFICE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-29 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-01-29 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-12-23 2023-02-08 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-12-23 2023-02-08 Address 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-01-22 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2013-12-23 Address 216-18 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129002714 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230208001909 2023-02-08 BIENNIAL STATEMENT 2022-01-01
140303002051 2014-03-03 BIENNIAL STATEMENT 2014-01-01
131223002344 2013-12-23 BIENNIAL STATEMENT 2012-01-01
040122000782 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016677700 2020-05-01 0235 PPP 1 Cedar Ln., New Hyde Park, NY, 11040
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35129.94
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State