Search icon

J. M. D. SQUARE STORES, INC.

Company Details

Name: J. M. D. SQUARE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1951 (74 years ago)
Entity Number: 67095
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 426 5TH AVE, BROOKLYN, NY, United States, 11215
Address: 425 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SMALL DOS Process Agent 425 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
HOWARD SMALL Chief Executive Officer 426 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1995-04-14 2011-05-20 Address 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Chief Executive Officer)
1995-04-14 2011-05-20 Address 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Principal Executive Office)
1995-04-14 2011-05-20 Address 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Service of Process)
1951-05-14 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-05-14 1995-04-14 Address 765 ATLANTIC AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002179 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110520002161 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090519002229 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070607002605 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050726002280 2005-07-26 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
46385.00
Total Face Value Of Loan:
46385.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
44177.00
Total Face Value Of Loan:
44177.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44177
Current Approval Amount:
44177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44612.34
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46385
Current Approval Amount:
46385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46665.32

Date of last update: 19 Mar 2025

Sources: New York Secretary of State