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

National Provider Identifier

NPI Number:
1205293321

Authorized Person:

Name:
MS. REENA SHARMA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

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)
2025-03-17 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2546800.00
Total Face Value Of Loan:
2546800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2546800
Current Approval Amount:
2546800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2583516.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State