Search icon

JPK OF ONEONTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPK OF ONEONTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559009
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 6281 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY S. HARRIS Chief Executive Officer 295 BUTTERNUT RD, UNADILLA, NY, United States, 13849

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6281 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-02-20 2024-02-20 Address RD #2 P.O. BOX 4B-1, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 295 BUTTERNUT RD, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-25 1997-07-17 Address RD #2 P.O. BOX 4B-1, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1993-03-25 2024-02-20 Address RD #2 P.O. BOX 4B-1, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002847 2024-02-20 BIENNIAL STATEMENT 2024-02-20
970717002788 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930325002373 1993-03-25 BIENNIAL STATEMENT 1992-07-01
910816000187 1991-08-16 CERTIFICATE OF CHANGE 1991-08-16
910702000136 1991-07-02 CERTIFICATE OF INCORPORATION 1991-07-02

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
116006.00
Total Face Value Of Loan:
116006.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116006
Current Approval Amount:
116006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117185.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State