Search icon

JAUCHEM & MEEH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAUCHEM & MEEH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (41 years ago)
Entity Number: 966167
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 54 Commerce St, Brooklyn, NY, United States, 11231
Principal Address: 54 Commerce St, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLISON AARON Chief Executive Officer 54 COMMERCE ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
JAUCHEM & MEEH INC DOS Process Agent 54 Commerce St, Brooklyn, NY, United States, 11231

Unique Entity ID

CAGE Code:
4E6Q7
UEI Expiration Date:
2014-07-18

Business Information

Doing Business As:
J & M SPEACIAL EFFECTS
Activation Date:
2013-07-18
Initial Registration Date:
2006-05-09

Commercial and government entity program

CAGE number:
4E6Q7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
BOHDAN BUSHELL
Corporate URL:
http://www.jmfx.net/

Form 5500 Series

Employer Identification Number (EIN):
112736010
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 54 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 524 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-01-02 Address 524 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 524 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002595 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240222002085 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210104061929 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060204 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006420 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
-97100.00
Total Face Value Of Loan:
255300.00
Date:
2020-05-03
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:
246400.00
Total Face Value Of Loan:
246400.00
Date:
2019-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00
Date:
2013-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$246,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$249,507.38
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $246,400
Jobs Reported:
17
Initial Approval Amount:
$352,400
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$257,285.67
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $255,300

Motor Carrier Census

DBA Name:
J & M SPECIAL EFFECTS
Carrier Operation:
Interstate
Fax:
(718) 596-8329
Add Date:
2007-11-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State