Search icon

JMC BENEFITS, INC.

Company Details

Name: JMC BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 3349124
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531
Principal Address: 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
JOSEPH M CACCIATORE Chief Executive Officer 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2008-04-03 2022-05-28 Address 59 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2006-04-14 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-14 2022-05-28 Address 59 LUDINGTONVILLE, ROAD, HOLMES, NY, 12531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220528001019 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
120516003084 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100427002242 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080403002831 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414000803 2006-04-14 CERTIFICATE OF INCORPORATION 2006-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3415235007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JMC BENEFITS INC
Recipient Name Raw JMC BENEFITS INC
Recipient Address 59 LUDINGTONVILLE RD., HOLMES, DUTCHESS, NEW YORK, 12531-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 465.00
Face Value of Direct Loan 15000.00
Link View Page

Date of last update: 11 Mar 2025

Sources: New York Secretary of State