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
2025-01-29 2025-01-29 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-29 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2025-01-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-29 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-24 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-01-24 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2011-05-11 2023-03-06 Address 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
110511003187 2011-05-11 BIENNIAL STATEMENT 2011-05-01
090417002296 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070509003520 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050617002175 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030422002113 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010507002524 2001-05-07 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896858302 2021-01-27 0248 PPS 9 Walker Way, Albany, NY, 12205-4945
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109525.58
Loan Approval Amount (current) 109525.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4945
Project Congressional District NY-20
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110236.75
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State