Search icon

JEMCO WATER TREATMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEMCO WATER TREATMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (36 years ago)
Entity Number: 1409310
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209
Principal Address: 7035 VANBUREN RD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E MARKHAM Chief Executive Officer JEMCO WATER TREATMENT SERVICES, 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-635-3263
Contact Person:
JASON MARKHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0621247

Unique Entity ID

Unique Entity ID:
JBGGNTDWGCM4
CAGE Code:
377K1
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2005-03-30

Commercial and government entity program

CAGE number:
377K1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
JASON MARKHAM

Permits

Number Date End date Type Address
75975 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
1993-12-07 2006-01-18 Address 2780 LYONS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1992-12-23 2006-01-18 Address 2780 LYONS RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1989-12-22 1993-12-07 Address 2780 LYONS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118002314 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002714 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011129002684 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000113002373 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971205002094 1997-12-05 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875123P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-25
Description:
COOLING TOWERS AND CHILLED WATER CLOSED LOOP SYSTEMS FOR THE AIR FORCE RESEARCH LABORATORY INFORMATION DIRECTORATE AT THE ROME RESEARCH SITE (AFRL/RRS), ROME, NEW YORK AND NEWPORT SITE.
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
FA875118PR006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14400.00
Base And Exercised Options Value:
14400.00
Base And All Options Value:
84000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-24
Description:
WATER TREATMENT - BASE YEAR
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
W912PQ15P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-15
Description:
MAINTENANCE PROGRAM B643 COOLING TOWER
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
L046: TECHNICAL REPRESENTATIVE- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
91148.00
Total Face Value Of Loan:
91148.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,148
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,894.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,148

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State