Search icon

JM ZONING LLC

Headquarter

Company Details

Name: JM ZONING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622530
ZIP code: 10007
County: Albany
Place of Formation: New York
Address: 225 BROADWAY SUITE 1300, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
JM ZONING LLC DOS Process Agent 225 BROADWAY SUITE 1300, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
M23000011257
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
261863482
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2024-01-02 Address 225 BROADWAY SUITE 1300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-09-26 2023-09-07 Address 225 BROADWAY SUITE 1300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-02-19 2019-09-26 Address 1549 E 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-01-25 2010-02-19 Address 1908 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003562 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230907004401 2023-09-07 CERTIFICATE OF AMENDMENT 2023-09-07
220510002671 2022-05-10 BIENNIAL STATEMENT 2022-01-01
200422000428 2020-04-22 CERTIFICATE OF PUBLICATION 2020-04-22
200109060038 2020-01-09 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1031255.00
Total Face Value Of Loan:
1031255.00
Date:
2020-04-28
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:
1106705.00
Total Face Value Of Loan:
1106705.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1106705
Current Approval Amount:
1106705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1119659.6
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1031255
Current Approval Amount:
1031255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1042877.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State