Search icon

JMI CONSULTANTS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JMI CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2019 (7 years ago)
Entity Number: 5475977
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5088 mayer road, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5088 mayer road, HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
LLC_07150695
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MATTHEW LAFLAIR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3302580

Unique Entity ID

Unique Entity ID:
P5ECWUAA2937
CAGE Code:
8DR74
UEI Expiration Date:
2025-07-19

Business Information

Activation Date:
2024-07-29
Initial Registration Date:
2019-08-28

Commercial and government entity program

CAGE number:
8DR74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-19
CAGE Expiration:
2029-07-29
SAM Expiration:
2025-07-19

Contact Information

POC:
MATTHEW LAFLAIR
Corporate URL:
www.jmiconsultants.com

Form 5500 Series

Employer Identification Number (EIN):
833236455
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-22 2022-03-14 Address 5088 mayer road, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2022-03-14 2025-01-28 Address 6447 RAPIDS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-01-15 2022-04-22 Address 6447 RAPIDS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002019 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230126002725 2023-01-26 BIENNIAL STATEMENT 2023-01-01
220314003790 2022-03-14 CERTIFICATE OF PUBLICATION 2022-03-14
220422000303 2021-08-17 CERTIFICATE OF CHANGE BY ENTITY 2021-08-17
210107060565 2021-01-07 BIENNIAL STATEMENT 2021-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
239993.97
Total Face Value Of Loan:
239993.97
Date:
2020-05-12
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:
294190.81
Total Face Value Of Loan:
294190.81
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$239,993.97
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,993.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,334.73
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $239,990.97
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$294,190.81
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,190.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,817.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $294,190.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State