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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
53291.00
Total Face Value Of Loan:
53291.00
Date:
2020-05-09
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53291
Current Approval Amount:
53291
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53667.69
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17674.04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State