Search icon

JMR CONSTRUCTION MANAGEMENT CORP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JMR CONSTRUCTION MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2017 (8 years ago)
Entity Number: 5233467
ZIP code: 10029
County: Queens
Place of Formation: New York
Activity Description: Construction Company, GC .
Address: 1955 1 st ave apt 425, New York, NY, United States, 10029
Principal Address: 1955 1 st Avenue apt 425, New York, NY, United States, 10029

Contact Details

Phone +1 718-548-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JETMIRA GALICA DOS Process Agent 1955 1 st ave apt 425, New York, NY, United States, 10029

Chief Executive Officer

Name Role Address
JETMIRA GALICA Chief Executive Officer 48 COWLES, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
2954166
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 48 COWLES, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-02-22 Address 48 COWLES, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-02-22 Address 1955 1 st ave apt 425, New York, NY, 10029, USA (Type of address: Service of Process)
2017-11-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222000519 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230602000108 2023-06-02 BIENNIAL STATEMENT 2021-11-01
171110010446 2017-11-10 CERTIFICATE OF INCORPORATION 2017-11-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,023.15
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $33,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State