Search icon

JMAC HOLDINGS, LLC

Company Details

Name: JMAC HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3859027
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 39 Casimer Road, Middletown, NY, United States, 10941

DOS Process Agent

Name Role Address
C/O JOSEPH J. HASPEL, PLLC DOS Process Agent 39 Casimer Road, Middletown, NY, United States, 10941

History

Start date End date Type Value
2009-09-22 2023-10-10 Address 40 MATTHEWS STREET, STE 301, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001781 2023-10-10 BIENNIAL STATEMENT 2023-09-01
230113002137 2023-01-13 BIENNIAL STATEMENT 2021-09-01
100203000774 2010-02-03 CERTIFICATE OF PUBLICATION 2010-02-03
090922000931 2009-09-22 ARTICLES OF ORGANIZATION 2009-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
33117.08
Total Face Value Of Loan:
33117.08

Trademarks Section

Serial Number:
86702640
Mark:
REMARKABLE WATER SOLUTIONS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-07-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
REMARKABLE WATER SOLUTIONS

Goods And Services

For:
Installation, maintenance and repair of water treatment systems
First Use:
2015-06-15
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33117.08
Current Approval Amount:
33117.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33410.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State