Search icon

J.M.R. HOMES, INC.

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

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
A489867-4 1978-05-26 CERTIFICATE OF INCORPORATION 1978-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4751538910 2021-04-29 0202 PPP 1924 Route 284, Slate Hill, NY, 10973-4218
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slate Hill, ORANGE, NY, 10973-4218
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41775.73
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State