Search icon

JM SQUARED INC.

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)
2011-09-26 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-09-26 2024-11-22 Address 58 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763567703 2020-05-01 0235 PPP 58 CHENANGO DR, JERICHO, NY, 11753
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State