Search icon

JMG HVAC, LLC

Company Details

Name: JMG HVAC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2016 (9 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 4975169
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 58 VELTRI LANE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
JMG HVAC, LLC DOS Process Agent 58 VELTRI LANE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2018-11-30 2024-12-17 Address 58 VELTRI LANE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-07-11 2018-11-30 Address 93 WINFRED AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002829 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
220703000351 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200707060598 2020-07-07 BIENNIAL STATEMENT 2020-07-01
181130000222 2018-11-30 CERTIFICATE OF CHANGE 2018-11-30
180924006009 2018-09-24 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State