Search icon

J.M.I. SERVICES INC.

Company Details

Name: J.M.I. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709025
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 25 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EYLEM INCE Chief Executive Officer 2 TRAISTER CT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127639 Alcohol sale 2022-08-16 2022-08-16 2025-08-31 25 NEW YORK AVENUE, HUNTINGTON, New York, 11743 Grocery Store

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 69 LAKEWOOD CT, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 2 TRAISTER CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-08-30 2025-01-24 Address 69 LAKEWOOD CT, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2008-08-14 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-14 2025-01-24 Address EYLEM INCE, PO BOX 74, E. MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002095 2025-01-24 BIENNIAL STATEMENT 2025-01-24
211117002594 2021-11-17 BIENNIAL STATEMENT 2021-11-17
100830002716 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080814000409 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605268507 2021-02-19 0235 PPS 25 New York Ave, Huntington, NY, 11743-2169
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) 11897
Loan Approval Amount (current) 11897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2169
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11982.07
Forgiveness Paid Date 2021-11-15
4238677103 2020-04-13 0235 PPP 25 NEW YORK AVE, HUNTINGTON, NY, 11743-2169
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2169
Project Congressional District NY-01
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9878.13
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State