Search icon

JMC STONE MAINTENANCE INC.

Company Details

Name: JMC STONE MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714686
ZIP code: 10704
County: Bronx
Place of Formation: New York
Principal Address: 1 PATRICIA PLACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PATRICIA PLACE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN MCCARTNEY Chief Executive Officer 1 PATRICIA PLACE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1 PATRICIA PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-02-12 Address 1 PATRICIA PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-12 Address 3859 BAILEY AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)
2015-02-23 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-23 2023-06-07 Address 3859 BAILEY AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003044 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230607002205 2023-06-07 BIENNIAL STATEMENT 2023-02-01
150223010292 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985798305 2021-01-26 0202 PPP 3859 Bailey Ave, Bronx, NY, 10463-2503
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482.02
Loan Approval Amount (current) 12482.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2503
Project Congressional District NY-15
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12634.58
Forgiveness Paid Date 2022-05-05
9418158902 2021-05-12 0202 PPS 3859 Bailey Ave, Bronx, NY, 10463-2503
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482.02
Loan Approval Amount (current) 12482.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2503
Project Congressional District NY-15
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12598.87
Forgiveness Paid Date 2022-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State