Search icon

JDM NYC, INC.

Company Details

Name: JDM NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207448
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1940 WEBSTER AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-949-9449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYODE TONADE DOS Process Agent 1940 WEBSTER AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
KAYODE TONADE Chief Executive Officer 1940 WEBSTER AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2044098-DCA Active Business 2016-09-26 2023-07-31

History

Start date End date Type Value
2012-02-24 2014-04-14 Address LIVINGSPRING VENTURES, INC., 1940 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002409 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120224000161 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335939 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3033220 RENEWAL INVOICED 2019-05-08 340 Secondhand Dealer General License Renewal Fee
2920424 LL VIO INVOICED 2018-10-30 500 LL - License Violation
2612881 RENEWAL INVOICED 2017-05-17 340 Secondhand Dealer General License Renewal Fee
2453225 LICENSE INVOICED 2016-09-20 170 Secondhand Dealer General License Fee
2453246 FINGERPRINT INVOICED 2016-09-20 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-17 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-10-17 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
70210.00
Total Face Value Of Loan:
70210.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-17
Type:
Complaint
Address:
151-05B 132ND AVE., JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70210
Current Approval Amount:
70210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70916

Date of last update: 26 Mar 2025

Sources: New York Secretary of State