Search icon

J & M STRONGWATER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J & M STRONGWATER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425246
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 111 Calvert Street, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
MARC STRONGWATER DOS Process Agent 111 Calvert Street, Harrison, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
463890195
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022024268C50 2024-09-24 2024-12-21 OCCUPANCY OF SIDEWALK AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q022024268C51 2024-09-24 2024-12-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q022024268C48 2024-09-24 2024-12-21 OCCUPANCY OF SIDEWALK AS STIPULATED 36 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD
Q022024268C49 2024-09-24 2024-12-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 36 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD
Q022024208A08 2024-07-26 2024-09-21 OCCUPANCY OF SIDEWALK AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET

History

Start date End date Type Value
2023-07-18 2025-07-01 Address 111 Calvert Street, Harrison, NY, 10528, USA (Type of address: Service of Process)
2017-03-07 2023-07-18 Address 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-07-01 2017-03-07 Address 468 GRACE CHURCH ST, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701042853 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230718003596 2023-07-18 BIENNIAL STATEMENT 2023-07-01
220829001525 2022-08-29 BIENNIAL STATEMENT 2021-07-01
170307006793 2017-03-07 BIENNIAL STATEMENT 2015-07-01
131018000600 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
335407.00
Total Face Value Of Loan:
335407.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$335,407
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$339,257.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $335,407
Jobs Reported:
23
Initial Approval Amount:
$323,740
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$326,578.27
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $323,737
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State