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
Name | Role | Address |
---|---|---|
C/O REENA SHARMA | DOS Process Agent | 75 WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
REENA SHARMA | Chief Executive Officer | 75, WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State