Search icon

JPK OF ONEONTA, INC.

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)
1993-03-25 2024-02-20 Address RD #2 P.O. BOX 4B-1, UNADILLA, NY, 13849, USA (Type of address: Service of Process)
1991-08-16 1993-03-25 Address BUTTERNUT ROAD, RD #2, UNADILLA, NY, 13849, USA (Type of address: Service of Process)
1991-07-02 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-02 1991-08-16 Address BUTTERNUT ROAD RD #2 BOX 4-B-1, UNAVILLA, NY, 13849, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698747104 2020-04-15 0248 PPP 6281 State Highway 23 774 State Highway 23, ONEONTA, NY, 13820
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116006
Loan Approval Amount (current) 116006
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117185.13
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State