Search icon

THE J MANAGEMENT SERVICES COMPANY, INC.

Company Details

Name: THE J MANAGEMENT SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082642
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH STREET 6TH FL, NEW YORK, NY, United States, 10017
Principal Address: 11 EAST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 44TH STREET 6TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALLAN J BROT Chief Executive Officer 11 EAST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-07-07 2010-07-28 Address 11 EAST 44TH STREET, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-07-07 Address 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002697 2010-07-28 BIENNIAL STATEMENT 2010-07-01
060707002429 2006-07-07 BIENNIAL STATEMENT 2006-07-01
060201000271 2006-02-01 CERTIFICATE OF AMENDMENT 2006-02-01
040726000731 2004-07-26 CERTIFICATE OF INCORPORATION 2004-07-26

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
135500.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-08
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:
464923.00
Total Face Value Of Loan:
464923.00
Date:
2020-04-29
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:
464923.00
Total Face Value Of Loan:
464923.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464923
Current Approval Amount:
464923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470667.67
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464923
Current Approval Amount:
464923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469381.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State