Name: | JEROME C. LOJACONO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1986 (39 years ago) |
Entity Number: | 1101362 |
ZIP code: | 14217 |
County: | Monroe |
Place of Formation: | New York |
Address: | 32 School Street, Kenmore, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 School Street, Kenmore, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JEROME C. LOJACONO | Chief Executive Officer | 32 SCHOOL STREET, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-30 | 2024-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-07-30 | 2024-12-29 | Address | 35 FLEMING CREEK CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241229000022 | 2024-12-29 | BIENNIAL STATEMENT | 2024-12-29 |
980904000140 | 1998-09-04 | CERTIFICATE OF AMENDMENT | 1998-09-04 |
B385977-4 | 1986-07-30 | CERTIFICATE OF INCORPORATION | 1986-07-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6964667300 | 2020-04-30 | 0296 | PPP | 6499 POPLAR CT, EAST AMHERST, NY, 14051-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7081538304 | 2021-01-27 | 0296 | PPS | 6499 Poplar Ct, East Amherst, NY, 14051-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State