Search icon

JMF CONTRACTING INC.

Company Details

Name: JMF CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2011 (14 years ago)
Entity Number: 4134803
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 261 2ND AVENUE, ST. JAMES, NY, United States, 11780
Principal Address: 261 2ND AVENUE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARTIN FINN JR Chief Executive Officer 261 2ND AVENUE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 2ND AVENUE, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2018-04-04 2018-04-06 Name KYLEMORE CONTRACTING CORP.
2013-10-15 2017-11-21 Address 26 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-10-15 2017-11-21 Address 26 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-08-25 2018-04-04 Name POWERS COURT INC.
2011-08-25 2017-10-25 Address 26 LOFT ROAD, SMITHTOWN, NY, 11787, 4116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180406000244 2018-04-06 CERTIFICATE OF AMENDMENT 2018-04-06
180404000199 2018-04-04 CERTIFICATE OF AMENDMENT 2018-04-04
171121002059 2017-11-21 BIENNIAL STATEMENT 2017-08-01
171025000056 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
171004000257 2017-10-04 ANNULMENT OF DISSOLUTION 2017-10-04
DP-2201687 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131015002226 2013-10-15 BIENNIAL STATEMENT 2013-08-01
110825000255 2011-08-25 CERTIFICATE OF INCORPORATION 2011-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407477103 2020-04-14 0235 PPP 80 REMINGTON BLVD, RONKONKOMA, NY, 11779-6926
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
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 RONKONKOMA, SUFFOLK, NY, 11779-6926
Project Congressional District NY-02
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76647.56
Forgiveness Paid Date 2021-03-05
6996328500 2021-03-05 0235 PPS 80 Remington Blvd, Ronkonkoma, NY, 11779-6910
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60742.5
Loan Approval Amount (current) 60742.5
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 Ronkonkoma, SUFFOLK, NY, 11779-6910
Project Congressional District NY-02
Number of Employees 5
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61075.34
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4287354 Intrastate Non-Hazmat 2024-10-25 1 2023 0 2 Private(Property)
Legal Name JMF CONTRACTING INC
DBA Name -
Physical Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Mailing Address 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Phone (631) 686-4006
Fax (631) 366-2556
E-mail BIDS@JMFCI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703576 Labor Management Relations Act 2007-08-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-27
Termination Date 2008-04-01
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE INTERNATIONAL
Role Plaintiff
Name JMF CONTRACTING INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State