Search icon

J. MIL MANAGEMENT COMPANY, INC.

Company Details

Name: J. MIL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (9 years ago)
Entity Number: 4822860
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 34 bx tree road, BOX 1654, QUOGUE, NY, United States, 11959
Principal Address: 34 Bx Tree Rd, Quogue, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY HOFFMAN DOS Process Agent 34 bx tree road, BOX 1654, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
LARRY HOFFMAN Chief Executive Officer 34 BOX TREE ROAD, BPOX 1654, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 34 BOX TREE ROAD, BPOX 1654, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 34 BOX TREE ROAD, BPOX 1654, QUOGUE, NY, 11959, 1654, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-09-01 Address 34 BOX TREE ROAD, BPOX 1654, QUOGUE, NY, 11959, 1654, USA (Type of address: Chief Executive Officer)
2015-09-21 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-21 2023-09-01 Address P.O. BOX 681, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000085 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221017003259 2022-10-17 BIENNIAL STATEMENT 2021-09-01
190304060117 2019-03-04 BIENNIAL STATEMENT 2017-09-01
150921010299 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219307109 2020-04-10 0235 PPP 280 Dune Road, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7256
Forgiveness Paid Date 2021-01-26
4185768402 2021-02-06 0235 PPS ICO 34 BOX TREE ROAD, QUOGUE, NY, 11959
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16684
Loan Approval Amount (current) 16684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUOGUE, SUFFOLK, NY, 11959
Project Congressional District NY-01
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16825.24
Forgiveness Paid Date 2021-12-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State