Search icon

J M T L AUTOMOTIVE INC.

Company Details

Name: J M T L AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341180
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 256 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: FIDELIS AUTOMOTIVE, 256 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
TONY HALEY Chief Executive Officer 256 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-03-29 2010-05-05 Address 2 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002201 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100505002615 2010-05-05 BIENNIAL STATEMENT 2010-03-01
060329000728 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4408065000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient J.M.T.L AUTOMOTIVE INC
Recipient Name Raw J.M.T.L AUTOMOTIVE INC
Recipient DUNS 859273745
Recipient Address 256 PORTION ROAD, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1644.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State