Search icon

JM Property Services, Inc.

Company Details

Name: JM Property Services, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Apr 2004 (21 years ago)
Identification Number: 000139297
ZIP code: 02818
County: Kent County
Principal Address: P.O. BOX 1533, EAST GREENWICH, RI, 02818, USA
Purpose: COMMERCIAL AND RESIDENTIAL PROPERTY MANAGEMENT

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JM PROPERTY SERVICES INC 401K 2016 161697046 2019-02-25 JM PROPERTY SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 4016636202
Plan sponsor’s address 533 GREENBUSH RD, EAST GREENWICH, RI, 02818
JM PROPERTY SERVICES INC 401K 2016 161697046 2019-02-25 JM PROPERTY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 4016636202
Plan sponsor’s address 533 GREENBUSH RD, EAST GREENWICH, RI, 02818
JM PROPERTY SERVICES INC 401K PROFIT SHARING PLAN AND TRUST 2015 161697046 2016-10-14 JM PROPERTY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 4016636202
Plan sponsor’s address 533 GREENBUSH RD, EAST GREENWICH, RI, 02818

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOHN MOLLICONE
Valid signature Filed with authorized/valid electronic signature
JM PROPERTY SERVICES INC 401K PROFIT SHARING PLAN AND TRUST 2014 161697046 2015-10-15 JM PROPERTY SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 4016636202
Plan sponsor’s address 533 GREENBUSH RD, EAST GREENWICH, RI, 02818

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN MOLLICONE
Valid signature Filed with authorized/valid electronic signature
JM PROPERTY SERVICES INC. 2013 161697046 2016-03-01 JM PROPERTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 4018851522
Plan sponsor’s address PO BOX 1533, EAST GREENWICH, RI, 02818

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing JOHN MOLLICONE
Valid signature Filed with authorized/valid electronic signature
JM PROPERTY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 161697046 2015-01-28 JM PROPERTY SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 4018851522
Plan sponsor’s address PO BOX 1533, EAST GREENWICH, RI, 028180661

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing JOHN MOLLICONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOBSON & COUTU, LTD. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
JOHN A MOLLICONE TREASURER P.O. BOX 1533 EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
JOHN A MOLLICONE SECRETARY P.O. BOX 1533 EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
JOHN A MOLLICONE PRESIDENT P.O. BOX 1533 EAST GREENWICH, RI 02818- USA

VICE PRESIDENT

Name Role Address
JOHN A MOLLICONE VICE PRESIDENT P.O. BOX 1533 EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
JOHN A MOLLICONE DIRECTOR P.O. BOX 1533 EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202454017030 Annual Report 2024-04-29
202340321180 Annual Report 2023-08-14
202338068350 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222371720 Annual Report 2022-08-22
202220079510 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195212570 Annual Report 2021-03-31
202066640020 Annual Report 2020-10-20
202055032810 Revocation Notice For Failure to File An Annual Report 2020-09-16
201990426210 Annual Report 2019-04-15
201879795710 Annual Report 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849027207 2020-04-28 0165 PPP 533 GREENBUSH RD, EAST GREENWICH, RI, 02818
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8985
Loan Approval Amount (current) 8985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-0001
Project Congressional District RI-02
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9047.81
Forgiveness Paid Date 2021-02-16

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State