Search icon

J F M SPORTS, INC.

Company Details

Name: J F M SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1983 (41 years ago)
Entity Number: 810732
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 101 TRILLIUM DRIVE, LAKE PLACID, NY, United States, 12946
Principal Address: PO BOX 165, 101 TRILLIUM DRIVE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. MORGAN Chief Executive Officer 101 TRILLIUM DRIVE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
JOHN F. MORGAN DOS Process Agent 101 TRILLIUM DRIVE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2010-02-02 2012-01-20 Address COLD BROOK PLAZA, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1993-11-08 2010-02-02 Address 20 SEARS ROAD, BOX 165, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1992-12-01 2010-02-02 Address COLD BROOK PLAZA, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1992-12-01 1993-11-08 Address HOLLY HILL RD., BOX 165, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1992-12-01 2010-02-02 Address COLD BROOK PLAZA, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1983-11-22 1992-12-01 Address P.O. BOX 165, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006018 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120120002083 2012-01-20 BIENNIAL STATEMENT 2011-11-01
100202002821 2010-02-02 BIENNIAL STATEMENT 2009-11-01
011105002499 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991130002122 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971126002188 1997-11-26 BIENNIAL STATEMENT 1997-11-01
931108002581 1993-11-08 BIENNIAL STATEMENT 1993-11-01
921201002951 1992-12-01 BIENNIAL STATEMENT 1992-11-01
B042232-4 1983-11-22 CERTIFICATE OF INCORPORATION 1983-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778907203 2020-04-28 0248 PPP 101 TRILLIUM DR, LAKE PLACID, NY, 12946-3419
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-3419
Project Congressional District NY-21
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3150.6
Forgiveness Paid Date 2021-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State