Search icon

JMDS STUDIOS CORP.

Company Details

Name: JMDS STUDIOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697208
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 27 Adams Ct., Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ORTOLANI Chief Executive Officer 27 ADAMS CT., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JMDS STUDIOS CORP. DOS Process Agent 27 Adams Ct., Plainview, NY, United States, 11803

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 27 ADAMS CT., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2015-01-21 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-21 2025-01-08 Address 3032 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004720 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104004011 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220219000351 2022-02-19 BIENNIAL STATEMENT 2022-02-19
150121000263 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302108407 2021-02-11 0235 PPS 3032 Jericho Tpke, East Northport, NY, 11731-6209
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34576
Loan Approval Amount (current) 34576
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 East Northport, SUFFOLK, NY, 11731-6209
Project Congressional District NY-01
Number of Employees 17
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34759.77
Forgiveness Paid Date 2021-08-26
5479857703 2020-05-01 0235 PPP 3032 JERICHO TPKE, EAST NORTHPORT, NY, 11731-6209
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34576
Loan Approval Amount (current) 34576
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 EAST NORTHPORT, SUFFOLK, NY, 11731-6209
Project Congressional District NY-01
Number of Employees 21
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34859.24
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State