Search icon

JM CLEANERS, INC.

Company Details

Entity Name: JM CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P94000027998
FEI/EIN Number 650482563
Address: 9060 KIMBERLY BLVD, SUTE 41, BOCA RATON, FL, 33434, US
Mail Address: 9060 KIMBERLY BLVD, SUTE 41, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE JEFFREY A Agent 6111 Broken Sound Pkwy #200, BOCA RATON, FL, 33487

President

Name Role Address
MULE JOSEPH President 10848 TEA OLIVE LANE, BOCA RATON, FL

Director

Name Role Address
MULE JOSEPH Director 10848 TEA OLIVE LANE, BOCA RATON, FL

Secretary

Name Role Address
MULE LISA A. Secretary 10848 TEA OLIVE LANE, BOCA RATON, FL

Treasurer

Name Role Address
CADET THEODORE Treasurer 4579 HOLLY LAKE DRIVE - APT 2D, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6111 Broken Sound Pkwy #200, #200, BOCA RATON, FL 33487 No data
AMENDMENT 2004-04-26 No data No data
REINSTATEMENT 2000-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-10 9060 KIMBERLY BLVD, SUTE 41, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2000-01-10 9060 KIMBERLY BLVD, SUTE 41, BOCA RATON, FL 33434 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603718307 2021-01-31 0455 PPS 9060 Kimberly Blvd Ste 40, Boca Raton, FL, 33434-2842
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26525
Loan Approval Amount (current) 26525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-2842
Project Congressional District FL-23
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26716.35
Forgiveness Paid Date 2021-10-26
1787777707 2020-05-01 0455 PPP 9060 KIMBERLY BLVD STE 40, BOCA RATON, FL, 33434
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26312
Loan Approval Amount (current) 26312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26547.65
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State