Search icon

J & R WEST OF OLEAN, INC.

Company Details

Name: J & R WEST OF OLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414434
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1578 Olean Portville Road, Olean, NY, United States, 14760
Principal Address: 1578 East State Road, Olean, NY, United States, 14760

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
ELJAB19J7XZ9 2024-12-02 1578 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9506, USA 1578 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9506, USA

Business Information

Doing Business As J & R AUTO COMPLEX
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2009-10-23
Entity Start Date 1990-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488410, 811111, 811121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA
Title ALTERNATE POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA
Government Business
Title PRIMARY POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA
Title ALTERNATE POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA
Past Performance
Title PRIMARY POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA
Title ALTERNATE POC
Name RON WEST
Role VICE-PRES
Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9506, USA

Chief Executive Officer

Name Role Address
JOHN A WEST Chief Executive Officer 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1578 Olean Portville Road, Olean, NY, United States, 14760

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 1578 EAST STATE RD, OLEAN, NY, 14760, 9506, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 1578 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2000-01-27 2024-06-24 Address 1578 EAST STATE RD, OLEAN, NY, 14760, 9506, USA (Type of address: Service of Process)
1998-01-27 2000-01-27 Address 1578 EAT STATE RD, OLEAN, NY, 14760, 9506, USA (Type of address: Service of Process)
1998-01-27 2024-06-24 Address 1578 EAST STATE RD, OLEAN, NY, 14760, 9506, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-01-27 Address 3294 JOLLYTOWN ROAD, CUBA, NY, 14727, USA (Type of address: Principal Executive Office)
1993-04-05 1998-01-27 Address 3294 JOLLYTOWN ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
1990-01-16 1998-01-27 Address 3294 JOLLYTOWN ROAD, CUBA, NY, 14727, USA (Type of address: Service of Process)
1990-01-16 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624003518 2024-06-24 BIENNIAL STATEMENT 2024-06-24
140623002290 2014-06-23 BIENNIAL STATEMENT 2014-01-01
120518002783 2012-05-18 BIENNIAL STATEMENT 2012-01-01
100217002362 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080128003430 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060405002939 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040129002122 2004-01-29 BIENNIAL STATEMENT 2004-01-01
011220002628 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000127002445 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980127002107 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996127108 2020-04-10 0296 PPP 1578 EAST STATE ST, OLEAN, NY, 14760-2040
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174019
Loan Approval Amount (current) 174019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2040
Project Congressional District NY-23
Number of Employees 24
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175191.84
Forgiveness Paid Date 2020-12-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1151185 J & R WEST OF OLEAN, INC J & R AUTO COMPLEX ELJAB19J7XZ9 1578 OLEAN PORTVILLE RD, OLEAN, NY, 14760-9506
Capabilities Statement Link -
Phone Number 716-373-6900
Fax Number 716-373-0861
E-mail Address jrcollision@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person RON WEST
County Code (3 digit) 009
Congressional District 23
Metropolitan Statistical Area -
CAGE Code 5RYQ7
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Small Yes
Code 488410
NAICS Code's Description Motor Vehicle Towing
Small Yes
Code 811111
NAICS Code's Description General Automotive Repair
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State