Search icon

JMU 4 KIDS, INC.

Company Details

Name: JMU 4 KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155411
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 13 WESTPHAL DRIVE, DELMAR, NY, United States, 12054
Principal Address: 13 WESTPHAL DR, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMU 4 KIDS, INC. DOS Process Agent 13 WESTPHAL DRIVE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
JOSEPH M URSCHEL Chief Executive Officer 13 WESTPHAL DR, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 13 WESTPHAL DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-01 Address 13 WESTPHAL DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2024-12-11 2025-01-01 Address 13 WESTPHAL DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 13 WESTPHAL DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-12-11 Address 13 WESTPHAL DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2007-01-29 2024-12-11 Address 13 WESTPHAL DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2007-01-29 2021-01-04 Address 13 WESTPHAL DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-01-26 2007-01-29 Address 13 WESTPHALL DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-01-26 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047096 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241211003753 2024-12-11 BIENNIAL STATEMENT 2024-12-11
210104062738 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060782 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170124006221 2017-01-24 BIENNIAL STATEMENT 2017-01-01
130114006116 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110217003284 2011-02-17 BIENNIAL STATEMENT 2011-01-01
081218002429 2008-12-18 BIENNIAL STATEMENT 2009-01-01
070129002565 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050126000050 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901598805 2021-04-13 0248 PPS 13 Westphal Dr, Delmar, NY, 12054-6700
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236800
Loan Approval Amount (current) 236800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-6700
Project Congressional District NY-20
Number of Employees 80
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238117
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State