Search icon

JMD CARE SERVICES, INC.

Company Details

Name: JMD CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4395941
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 75 WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791
Principal Address: 75, WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791

Contact Details

Phone +1 516-501-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REENA SHARMA DOS Process Agent 75 WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
REENA SHARMA Chief Executive Officer 75, WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 75, WOODCREST DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-15 2025-03-17 Address 75, WOODCREST DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-08-25 2025-03-17 Address 75 WOODCREST DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)
2013-04-30 2015-08-25 Address 1811 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-04-30 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317000969 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230131003586 2023-01-31 BIENNIAL STATEMENT 2021-04-01
200206060045 2020-02-06 BIENNIAL STATEMENT 2019-04-01
180515006158 2018-05-15 BIENNIAL STATEMENT 2017-04-01
151203000711 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03
150825000163 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25
130430000182 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961307303 2020-04-30 0235 PPP 400 POST AVENUE, SUITE 203, WESTBURY, NY, 11590
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2546800
Loan Approval Amount (current) 2546800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 480
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2583516.37
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State