Search icon

J. P. MORGAN CONSTRUCTION CORP.

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: Principal Executive Office)
1999-05-14 2003-06-09 Address 101 DARLINGTON RD E, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-14 Address 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-05-11 1999-05-14 Address 191 SHOTWELL PK, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1995-05-11 1997-05-19 Address 191 SHOTWELL PK, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1995-05-11 2003-06-09 Address CANAL ROW WEST, 500 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1987-05-18 1995-05-11 Address SUITE 1200, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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
030609002358 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010509002599 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990514002562 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970519002195 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950511002424 1995-05-11 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303369938 0213100 2000-07-10 FRIENDLY'S, CLIFTON PARK, NY, 12065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-07-11
Emphasis S: CONSTRUCTION
Case Closed 2000-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100937403 2020-05-19 0248 PPP 4229 Gates Rd, JAMESVILLE, NY, 13078-9431
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMESVILLE, ONONDAGA, NY, 13078-9431
Project Congressional District NY-22
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.34
Forgiveness Paid Date 2021-08-26
2293498402 2021-02-03 0248 PPS 709 Turtle St, Syracuse, NY, 13208-1637
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1637
Project Congressional District NY-22
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.38
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State