Search icon

JMD CLEANING SERVICES, LLC

Company Details

Name: JMD CLEANING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815657
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 10 UTICA AVENUE, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
CHRISTINA W. MEIER, ESQ. DOS Process Agent 10 UTICA AVENUE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2015-09-04 2018-09-28 Address 16 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060816 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180928006180 2018-09-28 BIENNIAL STATEMENT 2017-09-01
151224000090 2015-12-24 CERTIFICATE OF PUBLICATION 2015-12-24
150904010069 2015-09-04 ARTICLES OF ORGANIZATION 2015-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229967405 2020-05-07 0248 PPP 38 Seaman Ave, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10126
Loan Approval Amount (current) 10126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10276.48
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State