Search icon

J. D. & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. D. & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1987 (38 years ago)
Entity Number: 1207921
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 100 International Blvd., Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILIAS DIAKOMIHALIS Chief Executive Officer 100 INTERNATIONAL BLVD., ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
ILIAS DIAKOMIHALIS DOS Process Agent 100 International Blvd., Rochester, NY, United States, 14624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CB6DLCCNK6K9
CAGE Code:
8G1K7
UEI Expiration Date:
2020-12-17

Business Information

Activation Date:
2019-12-31
Initial Registration Date:
2019-12-18

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 100 INTERNATIONAL BLVD., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025002529 2023-10-25 BIENNIAL STATEMENT 2023-10-01
230221002159 2023-02-21 BIENNIAL STATEMENT 2021-10-01
190726002029 2019-07-26 BIENNIAL STATEMENT 2017-10-01
091021002541 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002174 2007-10-26 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
434692.00
Total Face Value Of Loan:
434692.50

Trademarks Section

Serial Number:
87718131
Mark:
LITTLE BUDDIES
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2017-12-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LITTLE BUDDIES

Goods And Services

For:
Edible dog treats
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434692
Current Approval Amount:
434692.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
439813.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State