Search icon

JEFFERSON MOTORS, INC.

Company Details

Name: JEFFERSON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548653
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 997 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER HENRY Chief Executive Officer 997 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 997 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-01-12 1999-06-21 Address 31 VATRANO ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-21 Address 31 VATRANO ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-01-12 1999-06-21 Address 31 VATRANO ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1991-05-17 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-17 1993-01-12 Address 222 SOUTH PEARL STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010529002385 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990621002260 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970513002087 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000044002247 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930112002105 1993-01-12 BIENNIAL STATEMENT 1992-05-01
910517000123 1991-05-17 CERTIFICATE OF INCORPORATION 1991-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205388306 2021-01-23 0248 PPP 24 Essex St, Albany, NY, 12206-2027
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-2027
Project Congressional District NY-20
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9680.75
Forgiveness Paid Date 2021-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State