Search icon

JUSTIN DEVELOPMENT CORP.

Company Details

Name: JUSTIN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 27 Feb 2007
Entity Number: 1345964
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Principal Address: 132 MAIN ST, SALAMANCA, NY, United States, 14779
Address: 132 MAIN ST., SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONN KRANTZ Chief Executive Officer 132 MAIN STREET, SALAMANCA, NY, United States, 14779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 MAIN ST., SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
1992-10-21 1997-05-05 Address 132 MAIN STREET, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070227000117 2007-02-27 CERTIFICATE OF DISSOLUTION 2007-02-27
970505002160 1997-05-05 BIENNIAL STATEMENT 1997-04-01
000042007941 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921021002277 1992-10-21 BIENNIAL STATEMENT 1992-04-01
C001339-2 1989-04-20 CERTIFICATE OF INCORPORATION 1989-04-20

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31648.16
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31534.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State