Search icon

JCO, INC.

Company Details

Name: JCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1991 (34 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 1505250
ZIP code: 12207
County: Orange
Place of Formation: New York
Principal Address: 4, Commerce Street, Suite A-2, Poughkeepsie, NY, United States, 12603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FREDERIC DUGRÉ Chief Executive Officer 330, RUE ST-VALLIER EST, SUITE 340, QUEBEC CITY, Canada

History

Start date End date Type Value
2022-02-04 2022-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2021-11-23 2022-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2021-11-19 2021-11-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2021-01-05 2022-02-16 Address 1500 RT 9 STOP 2, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2019-12-10 2021-01-05 Address 1500 RT 9 STOP 2, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2019-12-10 2021-11-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1999-03-24 2011-01-27 Address PO BOX 616, 11 BENSON PL, WURTSBORO, NY, 12790, 0616, USA (Type of address: Principal Executive Office)
1999-03-24 2022-02-16 Address PO BOX 616, WURTSBORO, NY, 12790, 0616, USA (Type of address: Chief Executive Officer)
1999-03-24 2019-12-10 Address PO BOX 616, WURTSBORO, NY, 12790, 0616, USA (Type of address: Service of Process)
1991-01-30 2019-12-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
230621003830 2023-06-21 CERTIFICATE OF MERGER 2023-06-30
230111001834 2023-01-11 BIENNIAL STATEMENT 2023-01-01
220216000172 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
210105060079 2021-01-05 BIENNIAL STATEMENT 2021-01-01
191210000928 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190104060059 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006101 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150217006054 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130211002041 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110127002602 2011-01-27 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251587101 2020-04-10 0202 PPP 110 SULLIVAN ST, WURTSBORO, NY, 12790-8230
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845000
Loan Approval Amount (current) 730000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WURTSBORO, SULLIVAN, NY, 12790-8230
Project Congressional District NY-19
Number of Employees 56
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734220
Forgiveness Paid Date 2020-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State