Search icon

JAWS & SONS CONSTRUCTION, INC.

Company Details

Name: JAWS & SONS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177699
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 414 LIBERTY STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 LIBERTY STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JOHN JAWORSKI Chief Executive Officer 414 LIBERTY STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1997-07-15 2011-07-08 Address 414 LIBERTY ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1997-07-15 2011-07-08 Address 414 LIBERTY ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-07-15 2011-07-08 Address 414 LIBERTY ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-01-26 1997-07-15 Address 840 W. BELDEN AVE., SYRACUSE, NY, 13204, 2318, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-07-15 Address 840 W. BELDEN AVE., SYRACUSE, NY, 13204, 2318, USA (Type of address: Principal Executive Office)
1987-06-09 1997-07-15 Address ATTENTION: PRES, P.O. BOX 421, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006069 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110708002069 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090715002725 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070612002150 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050927002365 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030516002351 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010611002039 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990623002312 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970715002782 1997-07-15 BIENNIAL STATEMENT 1997-06-01
000049008199 1993-09-29 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310012 0215800 2003-07-07 5716 CHRYSLER LANE, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-08
Emphasis N: TRENCH
Case Closed 2003-07-08

Related Activity

Type Referral
Activity Nr 200884674
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645067206 2020-04-28 0248 PPP 414 LIBERTY ST, SYRACUSE, NY, 13204-1220
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91230
Loan Approval Amount (current) 91230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1220
Project Congressional District NY-22
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91937.03
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State