Search icon

JACOR CONTRACTING INC.

Company Details

Name: JACOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Entity Number: 1342780
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 65 LITTLE COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CORREA Chief Executive Officer 65 LITTLE COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
SALVATORE CORREA DOS Process Agent 65 LITTLE COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1999-04-12 2006-10-05 Address 65 LITTLE COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1993-07-19 1999-04-12 Address 63 LITTLE COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1993-07-19 1999-04-12 Address 63 LITTLE COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1993-05-11 1999-04-12 Address 63 LITTLE COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-07-19 Address 63 LITTLE COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1989-04-10 1993-07-19 Address RR #2- BOX 400B, LITTLE COLLARBAR RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002477 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110427002644 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090331002304 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070427002631 2007-04-27 BIENNIAL STATEMENT 2007-04-01
061005000041 2006-10-05 CERTIFICATE OF CHANGE 2006-10-05
050711002801 2005-07-11 BIENNIAL STATEMENT 2005-04-01
030404002296 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010517002722 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990412002045 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970507002361 1997-05-07 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463068002 2020-06-26 0202 PPP 65 Little Collabar Road, Montgomery, NY, 12549-1802
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11620
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-1802
Project Congressional District NY-18
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11691.53
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State