Search icon

JHM AUTO SALES, LLC

Company Details

Name: JHM AUTO SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4706964
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 79 ROUTE 17K, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JHM AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473104291 2024-05-06 JHM AUTO SALES LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
JHM AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473104291 2023-04-07 JHM AUTO SALES LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
JHM AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473104291 2022-06-10 JHM AUTO SALES LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
JHM AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473104291 2021-04-01 JHM AUTO SALES LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
JHM AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473104291 2020-06-25 JHM AUTO SALES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing ERISA FIDUCIARY SERVICES
JHM AUTO SALES LLC 401 K PROFIT SHARING PLAN TRUST 2018 473104291 2019-07-17 JHM AUTO SALES LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ERISA FIDUCIARY SERVICES, INC
JHM AUTO SALES LLC 401(K) PLAN 2017 473104291 2018-07-10 JHM AUTO SALES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 441110
Sponsor’s telephone number 8455621000
Plan sponsor’s address 79 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing MAUREEN BIFOLCO

DOS Process Agent

Name Role Address
JHM AUTO SALES, LLC DOS Process Agent 79 ROUTE 17K, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-03-28 2025-02-02 Address 79 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-02-09 2024-03-28 Address 79 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000558 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240328003731 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210201060745 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200617060322 2020-06-17 BIENNIAL STATEMENT 2019-02-01
181206006337 2018-12-06 BIENNIAL STATEMENT 2017-02-01
151208000233 2015-12-08 CERTIFICATE OF PUBLICATION 2015-12-08
150209010060 2015-02-09 ARTICLES OF ORGANIZATION 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400287208 2020-04-15 0202 PPP 79 New York 17K, Newburgh, NY, 12550
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 755300
Loan Approval Amount (current) 755300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 60
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 763846.27
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State