Search icon

JMO PRODUCTS INC.

Company Details

Name: JMO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961832
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 864, COMMACK, NY, United States, 11725
Principal Address: 5500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON OZNER DOS Process Agent P.O. BOX 864, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JASON OZNER Chief Executive Officer PO BOX 864, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-06-01 2024-06-01 Address PO BOX 864, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-07-06 2024-06-01 Address PO BOX 864, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-07-06 2015-11-12 Address 115 ROOSEVELT AVE, MASSAPEQUA, NY, 11752, USA (Type of address: Principal Executive Office)
2010-06-15 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-15 2024-06-01 Address P.O. BOX 864, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036120 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220615002340 2022-06-15 BIENNIAL STATEMENT 2022-06-01
180620006172 2018-06-20 BIENNIAL STATEMENT 2018-06-01
151112006303 2015-11-12 BIENNIAL STATEMENT 2014-06-01
120706006502 2012-07-06 BIENNIAL STATEMENT 2012-06-01
100615000578 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844628508 2021-03-04 0235 PPS 5500 Sunrise Hwy, Massapequa, NY, 11758-5399
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5399
Project Congressional District NY-02
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115199.72
Forgiveness Paid Date 2021-10-20
6701787702 2020-05-01 0235 PPP PO BOX 864, COMMACK, NY, 11725
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115581.39
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State