Search icon

GMMJS ENTERPRISES INC.

Company Details

Name: GMMJS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110057
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 5 CROYDN CT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GMMJS ENTERPRISES INC 401K PLAN 2023 452766527 2024-07-03 GMMJS ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 5168053086
Plan sponsor’s address 5 CROYDON CT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
GMMJS ENTERPRISES INC 401K PLAN 2022 452766527 2023-07-01 GMMJS ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 5168053086
Plan sponsor’s address 5 CROYDON CT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CROYDN CT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2016-06-23 2018-08-14 Address 2120 SIXTH ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2011-06-22 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-22 2016-06-23 Address 99 TULIP AVENUE, SUITE 109, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814000776 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
160623000096 2016-06-23 CERTIFICATE OF CHANGE 2016-06-23
110622000439 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621168403 2021-02-02 0235 PPP 2120 6th St, East Meadow, NY, 11554-1835
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12940
Loan Approval Amount (current) 12940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1835
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13057.3
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State