Search icon

J. P. MORGAN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. P. MORGAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1987 (38 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1171625
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 407 SOUTH WARREN ST, 5TH FL, SYRACUSE, NY, United States, 13202
Principal Address: 4229 GATES RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS R D'ADDARIO DOS Process Agent 407 SOUTH WARREN ST, 5TH FL, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES P MORGAN JR Chief Executive Officer 4229 GATES RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2007-05-17 2024-06-07 Address 407 SOUTH WARREN ST, 5TH FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2003-06-09 2007-05-17 Address CANAL ROW WEST, 500 ERIE BLVD W., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2003-06-09 2024-06-07 Address 4229 GATES RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1999-05-14 2003-06-09 Address 101 DARLINGTON RD E, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1999-05-14 2003-06-09 Address 101 DARLINGTON RD E, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607001166 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
110516002532 2011-05-16 BIENNIAL STATEMENT 2011-05-01
091214002926 2009-12-14 BIENNIAL STATEMENT 2009-05-01
070517002290 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050708002018 2005-07-08 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-10
Type:
Prog Related
Address:
FRIENDLY'S, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2530.34
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2514.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State