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
030521002260 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010523002123 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990607002609 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970523002588 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950414002118 1995-04-14 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-14 No data 426 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 426 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 426 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447618407 2021-02-17 0202 PPS 426 5th Ave, Brooklyn, NY, 11215-4013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46385
Loan Approval Amount (current) 46385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4013
Project Congressional District NY-10
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46665.32
Forgiveness Paid Date 2021-09-29
3088977708 2020-05-01 0202 PPP 426 5TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44177
Loan Approval Amount (current) 44177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44612.34
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State