Search icon

J.M. UPHOLSTERY, INC.

Company Details

Name: J.M. UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1984 (41 years ago)
Entity Number: 941423
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-10 44TH AVE, 5TH AVE, LONG ISLAND CITY, NE, United States, 11101
Principal Address: 10-10 44TH AVE, 5TH FL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMY CABRERA DOS Process Agent 10-10 44TH AVE, 5TH AVE, LONG ISLAND CITY, NE, United States, 11101

Chief Executive Officer

Name Role Address
JIMMY CABRERA Chief Executive Officer 10-10 44TH AVE, 5TH FL, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112713607
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-29 2016-09-15 Address 10-10 44TH AVE, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-09-29 2016-09-15 Address 10-10 44TH AVE, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1984-09-05 2005-09-29 Address 281-8 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060204 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160915006089 2016-09-15 BIENNIAL STATEMENT 2016-09-01
141006006257 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120917002452 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100909002462 2010-09-09 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
122382.00
Total Face Value Of Loan:
122382.00
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:
122382.00
Total Face Value Of Loan:
122382.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122382
Current Approval Amount:
122382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123244.86
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122382
Current Approval Amount:
122382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123264.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State