Search icon

JOHN MIGLIORE DELIVERIES, INC.

Company Details

Name: JOHN MIGLIORE DELIVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125752
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 580 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
MARK STEWART Agent 580 EAST MAIN STREET, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
170425000660 2017-04-25 CERTIFICATE OF INCORPORATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834327710 2020-05-01 0202 PPP 134 SPRINGBROOK RD, PORT JERVIS, NY, 12771
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10785
Loan Approval Amount (current) 10785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10881.59
Forgiveness Paid Date 2021-03-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State