Search icon

JM SQUARED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JM SQUARED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146236
ZIP code: 22032
County: Nassau
Place of Formation: New York
Address: 58 CHENANGO DRIVE, JERICHO, NY, United States, 11753
Address: 5534 bridgewood drive, FAIRFAX, VA, United States, 22032

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JON RUDIS Chief Executive Officer 58 CHENANGO DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O JON RUDIS DOS Process Agent 5534 bridgewood drive, FAIRFAX, VA, United States, 22032

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-11-22 2025-01-10 Address 58 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-10 Address 58 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2024-11-22 2025-01-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-11-21 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-09-16 2024-11-22 Address 58 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110003482 2025-01-02 CERTIFICATE OF CHANGE BY ENTITY 2025-01-02
241122000774 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
130916006337 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110926000527 2011-09-26 CERTIFICATE OF INCORPORATION 2011-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2020-05-02
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:
5250.00
Total Face Value Of Loan:
5250.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State