Search icon

JMS TECHNICAL SOLUTIONS, INC.

Headquarter

Company Details

Name: JMS TECHNICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794538
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, STE. 200, WOODBURY, NY, United States, 11797
Principal Address: 89 ARCADIAN DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH GOLDSTEIN DOS Process Agent 7600 JERICHO TURNPIKE, STE. 200, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOEL SHAPIRO Chief Executive Officer 7600 JERICHO TPKE, STE 200, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
CORP_71076105
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
264739869
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 7600 JERICHO TPKE, STE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-04-23 2023-04-04 Address 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-02-05 2023-04-04 Address 7600 JERICHO TPKE, STE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-02-05 2017-04-04 Address 37 FOREST STREAM CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2009-04-03 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230404002119 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060489 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190423060261 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170404007144 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007075 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
93447.00
Total Face Value Of Loan:
93447.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72900
Current Approval Amount:
72900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73644.98
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93447
Current Approval Amount:
93447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94053.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State