Search icon

J. D. & SONS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB6DLCCNK6K9 2020-12-17 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2019-12-31
Initial Registration Date 2019-12-18
Entity Start Date 1987-10-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILIAS DIAKOMIHALIS
Address 11 PARSELLS AVE., ROCHESTER, NY, 14609, USA
Government Business
Title PRIMARY POC
Name ILIAS DIAKOMIHALIS
Role OWNER
Address 11 PARSELLS AVE., ROCHESTER, NY, 14609, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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)
2023-10-25 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2023-02-21 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 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 2023-10-25 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, USA (Type of address: Chief Executive Officer)
2019-07-26 2023-02-21 Address 11 PARSELLS AVE, ROCHESTER, NY, 14609, 5115, 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
051206002591 2005-12-06 BIENNIAL STATEMENT 2005-10-01
050615000061 2005-06-15 CERTIFICATE OF AMENDMENT 2005-06-15
031015002409 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010926002450 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991027002220 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4610607101 2020-04-13 0219 PPP 11 Parsells Ave, ROCHESTER, NY, 14609-5115
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434692
Loan Approval Amount (current) 434692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5115
Project Congressional District NY-25
Number of Employees 43
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439813.53
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State