Search icon

JMA SERVICES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74024.00
Total Face Value Of Loan:
74024.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
74025.00
Total Face Value Of Loan:
74025.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$74,025
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,025
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,515.8
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $74,025
Jobs Reported:
6
Initial Approval Amount:
$74,024
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,024
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,423.53
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $74,023

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State