Search icon

JMA SERVICES, INC.

Company Details

Name: JMA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046784
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: POB 1264, MONSEY, NY, United States, 10952
Principal Address: 1 HILLCREST CENTER DRIVE, SUITE 210, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMA SERVICES INC DOS Process Agent POB 1264, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JACOB LICHTER Chief Executive Officer PO BOX 1264, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2016-04-01 2018-04-11 Address 21 ROBERT PITT DRIVE, STE 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2014-04-28 2018-04-11 Address PO BOX 1264, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-07-25 2018-04-11 Address PO BOX 1264, MONSEY, NY, 12952, USA (Type of address: Chief Executive Officer)
2012-07-25 2016-04-01 Address 21 ROBERT PITT DRIVE, STE 224, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-07-25 2014-04-28 Address 21 ROBERT PITT DRIVE, STE 224, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-04-29 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-29 2012-07-25 Address 6 HOWARD DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061413 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180411006363 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006442 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140428006312 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120725002733 2012-07-25 BIENNIAL STATEMENT 2012-04-01
040429000230 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183257308 2020-04-30 0202 PPP 1 Hillcrest Center Drive, Spring Valley, NY, 10977-3740
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74025
Loan Approval Amount (current) 74025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3740
Project Congressional District NY-17
Number of Employees 7
NAICS code 541213
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74515.8
Forgiveness Paid Date 2021-01-13
3059418309 2021-01-21 0202 PPS 1 Hillcrest Ctr Ste 210, Spring Valley, NY, 10977-3744
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74024
Loan Approval Amount (current) 74024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3744
Project Congressional District NY-17
Number of Employees 6
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74423.53
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State