Search icon

JMS ALBANY INC.

Company Details

Name: JMS ALBANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Entity Number: 993868
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 9 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J SCHWARZ Chief Executive Officer 9 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-05-02 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2025-01-29 2025-05-02 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502001502 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250129000342 2025-01-28 CERTIFICATE OF AMENDMENT 2025-01-28
250124002350 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230306001505 2023-03-06 BIENNIAL STATEMENT 2021-05-01
130509002381 2013-05-09 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109525.58
Current Approval Amount:
109525.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110236.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State