Search icon

J.M.R. HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M.R. HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1978 (47 years ago)
Entity Number: 491576
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 176 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. ROMER Chief Executive Officer 176 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
JOHN M. ROMER DOS Process Agent 176 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958

Unique Entity ID

CAGE Code:
6YW63
UEI Expiration Date:
2014-09-06

Business Information

Activation Date:
2013-09-06
Initial Registration Date:
2013-08-30

Commercial and government entity program

CAGE number:
6YW63
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOHN M. ROMER

History

Start date End date Type Value
1996-05-24 1998-05-04 Address 125 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1995-06-06 1998-05-04 Address RD 1 BOX 300, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1995-06-06 1998-05-04 Address RD 1 BOX 300, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
1995-06-06 1996-05-24 Address PO BOX J, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1978-05-26 1995-06-06 Address 154 MAIN ST., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140616066 2014-06-16 ASSUMED NAME CORP INITIAL FILING 2014-06-16
980504002544 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960524002284 1996-05-24 BIENNIAL STATEMENT 1996-05-01
950606002086 1995-06-06 BIENNIAL STATEMENT 1993-05-01
950601000464 1995-06-01 CERTIFICATE OF AMENDMENT 1995-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$41,665
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,775.73
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $41,661
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 355-4000
Add Date:
2004-07-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State