Search icon

JDM PROPERTY GROUP, LLC

Company Details

Name: JDM PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346249
ZIP code: 14425
County: Wayne
Place of Formation: New York
Address: 6136 MARCUS WAY, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
JDM PROPERTY GROUP, LLC DOS Process Agent 6136 MARCUS WAY, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2023-12-22 2025-01-20 Address 6136 MARCUS WAY, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2017-01-12 2023-12-22 Address 6136 MARCUS WAY, FARMINGTON, NY, 14425, 7068, USA (Type of address: Service of Process)
2013-01-15 2017-01-12 Address 356 VIENNA STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000414 2025-01-20 BIENNIAL STATEMENT 2025-01-20
231222000191 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210217060105 2021-02-17 BIENNIAL STATEMENT 2021-01-01
170112006068 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150128006564 2015-01-28 BIENNIAL STATEMENT 2015-01-01

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20965.26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State