Search icon

JMJAF, INC.

Company Details

Name: JMJAF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410533
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1102 GOTHAM STREET, WATERTOWN, NY, United States, 13601
Principal Address: 1102 Gotham Street, Watertown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMJAF, INC. DOS Process Agent 1102 GOTHAM STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
RYAN TYLER Chief Executive Officer 1102 GOTHAM STREET, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0346-24-223020 Alcohol sale 2024-07-29 2024-07-29 2025-07-31 42 PIKE RD, SACKETS HARBOR, New York, 13685 Catering Establishment

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 42 PIKE STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1102 GOTHAM STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2018-09-14 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-11-04 Address 1102 GOTHAM STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000923 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220928002151 2022-09-28 BIENNIAL STATEMENT 2022-09-01
211103000490 2021-11-03 BIENNIAL STATEMENT 2021-11-03
180914010546 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549408400 2021-02-10 0248 PPS 1102 Gotham St, Watertown, NY, 13601-4112
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53291
Loan Approval Amount (current) 53291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4112
Project Congressional District NY-24
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53667.69
Forgiveness Paid Date 2021-11-02
4508827406 2020-05-09 0248 PPP 42 Pike Road, Sackets Harbor, NY, 13685
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sackets Harbor, JEFFERSON, NY, 13685-0001
Project Congressional District NY-24
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17674.04
Forgiveness Paid Date 2021-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State