Search icon

J.J.P. SLIP FORMING INC.

Company Details

Name: J.J.P. SLIP FORMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1988 (37 years ago)
Entity Number: 1286570
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: PO Box 979, Middleburgh, NY, United States, 12122
Principal Address: 145 Wells Ave, Middleburgh, NY, United States, 12122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH BOEHLKE Chief Executive Officer 129 SPECIAL PL, SAINT JOHNSVILLE, NY, United States, 13452

DOS Process Agent

Name Role Address
J.J.P. SLIP FORMING INC. DOS Process Agent PO Box 979, Middleburgh, NY, United States, 12122

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 129 SPECIAL PL, SAINT JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 129 SPECIAL PL, SAINT JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801032958 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230803000157 2023-08-03 BIENNIAL STATEMENT 2022-08-01
081007000838 2008-10-07 CERTIFICATE OF CHANGE 2008-10-07
030113000022 2003-01-13 CERTIFICATE OF CHANGE 2003-01-13
020812002440 2002-08-12 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
900250.00
Total Face Value Of Loan:
900250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-30
Type:
Prog Related
Address:
STRATTON AIR NATL.GUARD BASE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900250
Current Approval Amount:
900250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
909227.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 827-7418
Add Date:
2003-06-23
Operation Classification:
Private(Property)
power Units:
20
Drivers:
7
Inspections:
7
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State