Search icon

JMJ CONTRACTING AND DEVELOPMENT LLC

Headquarter

Company Details

Name: JMJ CONTRACTING AND DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384071
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of JMJ CONTRACTING AND DEVELOPMENT LLC, RHODE ISLAND 001772361 RHODE ISLAND

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-13 2024-11-08 Address 16 Ridge Place, Pelham, NY, 10803, USA (Type of address: Service of Process)
2023-04-13 2024-11-08 Address 42-77 HUNTER STREET, MANAGEMENT OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2016-03-16 2023-04-13 Address 42-77 HUNTER STREET, MANAGEMENT OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-03-16 2023-04-13 Address 42-77 HUNTER STREET, MANAGEMENT OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2015-04-09 2016-03-16 Address 16 RIDGE PLACE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2013-04-05 2016-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-05 2015-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001805 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
230413003649 2023-04-13 BIENNIAL STATEMENT 2023-04-01
220416001334 2022-04-16 BIENNIAL STATEMENT 2021-04-01
190403060816 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170419006222 2017-04-19 BIENNIAL STATEMENT 2017-04-01
160316000747 2016-03-16 CERTIFICATE OF CHANGE 2016-03-16
150409006087 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130405000133 2013-04-05 ARTICLES OF ORGANIZATION 2013-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-03 No data 43 ROAD, FROM STREET 9 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation crossing sidewalk not observed
2016-10-19 No data 9 STREET, FROM STREET 43 AVENUE TO STREET 43 ROAD No data Street Construction Inspections: Active Department of Transportation fence occupying sidewalk along property lines
2016-10-19 No data 43 ROAD, FROM STREET 9 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation fence occupying sidewalk within the property line
2016-08-17 No data 9 STREET, FROM STREET 43 AVENUE TO STREET 43 ROAD No data Street Construction Inspections: Pick-Up Department of Transportation having CONSTRUCTION EQUIPMENT - FENCE, stored on & obstructing 5'6" width of sidewalk without a NYC DOT permit to place & maintain equipment-FENCE on sidewalk
2016-08-16 No data 9 STREET, FROM STREET 43 AVENUE TO STREET 43 ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2016-08-16 No data 43 ROAD, FROM STREET 9 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation no OCCUPANCY OF SIDEWALK a/t/o insp.
2016-04-25 No data 9 STREET, FROM STREET 43 AVENUE TO STREET 43 ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK - fence

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346752322 0216000 2023-06-07 139 FIFTH AVE., PELHAM, NY, 10803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-06-07
Case Closed 2023-09-21

Related Activity

Type Complaint
Activity Nr 2039019
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107077709 2020-05-01 0202 PPP 16 RIDGE PL, PELHAM, NY, 10803-3424
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69002
Loan Approval Amount (current) 69002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PELHAM, WESTCHESTER, NY, 10803-3424
Project Congressional District NY-16
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69947.13
Forgiveness Paid Date 2022-12-05
9445178609 2021-03-26 0202 PPS 16 Ridge Pl, Pelham, NY, 10803-3424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53477
Loan Approval Amount (current) 53477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-3424
Project Congressional District NY-16
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53779.27
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State