Search icon

JEFFMAR MANAGEMENT CORP.

Company Details

Name: JEFFMAR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1978 (47 years ago)
Entity Number: 505637
ZIP code: 10452
County: Bronx
Place of Formation: New York
Principal Address: 350 E 201ST STREET, BRONX, NY, United States, 10458
Address: 1350 shakespeare ave, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WISSING Chief Executive Officer 350 E 201ST STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1350 shakespeare ave, BRONX, NY, United States, 10452

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 350 E 201ST STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-02-13 Address 350 E. 201 ST., BRONX, NY, 10458, USA (Type of address: Service of Process)
2024-08-02 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-02-13 Address 350 E 201ST STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 350 E 201ST STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003381 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
240802000407 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230106000435 2023-01-06 BIENNIAL STATEMENT 2022-08-01
200206060349 2020-02-06 BIENNIAL STATEMENT 2018-08-01
161017006384 2016-10-17 BIENNIAL STATEMENT 2016-08-01
151026006179 2015-10-26 BIENNIAL STATEMENT 2014-08-01
20140917015 2014-09-17 ASSUMED NAME CORP INITIAL FILING 2014-09-17
120806006475 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100823002898 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080813003127 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124717706 2020-05-01 0202 PPP 350 E. 201 St., Bronx, NY, 10458
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50304
Loan Approval Amount (current) 50304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50948.99
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State