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

Links between entities

Type Company Name Company Number State
Headquarter of JMS TECHNICAL SOLUTIONS, INC., ILLINOIS CORP_71076105 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMS TECHNICAL SOLUTIONS 401(K) PLAN 2023 264739869 2024-06-20 JMS TECHNICAL SOLUTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 7164324996
Plan sponsor’s address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing STEPHANIE FLATTERY
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing STEPHANIE FLATTERY
JMS TECHNICAL SOLUTIONS 401(K) PLAN 2022 264739869 2023-09-21 JMS TECHNICAL SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 7162283555
Plan sponsor’s address 7600 JERICHO TPKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing MICHAEL VANDERFORD
JMS TECHNICAL SOLUTIONS 401(K) PLAN 2021 264739869 2022-10-07 JMS TECHNICAL SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 7162283555
Plan sponsor’s address 7600 JERICHO TPKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JACOB LAMOS
JMS TECHNICAL SOLUTIONS 401(K) PLAN 2020 264739869 2022-02-03 JMS TECHNICAL SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 7162283555
Plan sponsor’s address 7600 JERICHO TPKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing CASSIE PUCCIA
JMS TECHNICAL SOLUTIONS 401(K) PLAN 2019 264739869 2020-10-14 JMS TECHNICAL SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 7162283555
Plan sponsor’s address 7600 JERICHO TPKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CASSIE PUCCIA

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

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
2009-04-03 2019-04-23 Address 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

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
130412006081 2013-04-12 BIENNIAL STATEMENT 2013-04-01
130205002206 2013-02-05 BIENNIAL STATEMENT 2011-04-01
090403000227 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633997105 2020-04-13 0296 PPP 89 Arcadian Drive, BUFFALO, NY, 14228-3735
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-3735
Project Congressional District NY-26
Number of Employees 6
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73644.98
Forgiveness Paid Date 2021-05-14
5407678302 2021-01-25 0296 PPS 89 Arcadian Dr, Buffalo, NY, 14228-3735
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93447
Loan Approval Amount (current) 93447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-3735
Project Congressional District NY-26
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94053.77
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State