Search icon

JM.DK PROPERTIES INC.

Company Details

Name: JM.DK PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339897
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 931B CONKLIN STREET, FARMINGDALE,, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB JAMES KOGEL Chief Executive Officer 931B CONKLIN STREET, FARMINGDALE,, NY, United States, 11735

DOS Process Agent

Name Role Address
ATTN: JACOB JAMES KOGEL, PRESIDENT DOS Process Agent 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 931B CONKLIN STREET, FARMINGDALE,, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-04-13 2025-01-14 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 931B CONKLIN STREET, FARMINGDALE,, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-14 Address 931B CONKLIN STREET, FARMINGDALE,, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-01-28 2023-04-13 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-08-24 2021-01-28 Address 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-08-24 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2015-01-20 2015-08-24 Address 931 B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-01-20 2023-04-13 Address 931B CONKLIN STREET, FARMINGDALE,, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114003207 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230413001038 2023-04-13 BIENNIAL STATEMENT 2023-01-01
210128060427 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190129060368 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170104007021 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150824000868 2015-08-24 CERTIFICATE OF AMENDMENT 2015-08-24
150120007176 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130102000653 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054537207 2020-04-15 0235 PPP 931 Conklin Street Suite B, Farmingdale, NY, 11735
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300697
Loan Approval Amount (current) 300697
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302822.47
Forgiveness Paid Date 2021-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State