Search icon

JMP WOOD TURNING, INC.

Company Details

Name: JMP WOOD TURNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3982733
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 760 EAST 96TH ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CANGELOSI Chief Executive Officer 760 EAST 96TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 760 EAST 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2014-08-13 2024-05-08 Address 760 EAST 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2012-08-27 2014-08-13 Address 760 EAST 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-08-10 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-10 2024-05-08 Address 760 EAST 96TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004435 2024-05-08 BIENNIAL STATEMENT 2024-05-08
190828060132 2019-08-28 BIENNIAL STATEMENT 2018-08-01
140813006715 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120827002455 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100810000014 2010-08-10 CERTIFICATE OF INCORPORATION 2010-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899228405 2021-02-11 0202 PPS 760 E 96th St, Brooklyn, NY, 11236-1821
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1821
Project Congressional District NY-09
Number of Employees 13
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88053.77
Forgiveness Paid Date 2021-10-06
8232677100 2020-04-15 0202 PPP 760 E96th street, Brooklyn, NY, 11236
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83622
Loan Approval Amount (current) 83622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84758.34
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State