Search icon

JNM INNOVATION CORP

Company Details

Name: JNM INNOVATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196012
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 123 WARWICK RD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER U HENRIQUEZ DOS Process Agent 123 WARWICK RD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
NILSON HENRIQUEZ Chief Executive Officer 123 WARWICK RD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2012-01-31 2014-05-21 Address 123 WARWICK RD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002047 2014-05-21 BIENNIAL STATEMENT 2014-01-01
120131000368 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811148006 2020-06-23 0235 PPP 38, Broadway ,, VALLEY STREAM, NY, 11580-4808
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-4808
Project Congressional District NY-04
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16478.81
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State