Search icon

JMX2, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMX2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2008 (17 years ago)
Date of dissolution: 17 May 2022
Entity Number: 3752478
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, United States, 10573
Principal Address: 200 EAST 17TH STREET, #6E, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANER GROSSBACH & GAUEV LLC DOS Process Agent 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN MORTON Chief Executive Officer 200 EAST 17TH STREET, #6E, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
263923092
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-02 2022-12-14 Address 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2011-02-09 2022-12-14 Address 200 EAST 17TH STREET, #6E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-02-09 2020-12-02 Address 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-12-12 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-12 2011-02-09 Address 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214003077 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
201202061296 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006594 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161208006027 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006650 2014-12-04 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
41927.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State