Search icon

JFL, INC. OF FULTON COUNTY

Company Details

Name: JFL, INC. OF FULTON COUNTY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571172
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 208 NORTH PERRY STREET, JOHNSTON, NY, United States, 12095
Principal Address: 199 STONE CHURCH ROAD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY F. LEHNER Chief Executive Officer 199 STONE CHURCH RD., BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 NORTH PERRY STREET, JOHNSTON, NY, United States, 12095

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 199 STONE CHURCH RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2000-01-31 2023-10-26 Address 199 STONE CHURCH RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-09-08 2023-10-26 Address 208 NORTH PERRY STREET, JOHNSTON, NY, 12095, USA (Type of address: Service of Process)
1993-09-08 2000-01-31 Address 535 ACLAND BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-09-08 2001-09-06 Address 535 ACLAND BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1993-04-07 1993-09-08 Address 535 ACLAND BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1993-04-07 1993-09-08 Address 535 ACLAND BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1991-08-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-26 1993-09-08 Address 208 NORTH PERRY ST., JOHNSTON, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001868 2023-10-26 BIENNIAL STATEMENT 2023-08-01
130816002335 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110913002183 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090819002674 2009-08-19 BIENNIAL STATEMENT 2009-08-01
071010002738 2007-10-10 BIENNIAL STATEMENT 2007-08-01
051027002437 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030915002508 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010906002423 2001-09-06 BIENNIAL STATEMENT 2001-08-01
000131002281 2000-01-31 BIENNIAL STATEMENT 1999-08-01
970801002233 1997-08-01 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126088307 2021-01-21 0248 PPS 104 Van Rd, Gloversville, NY, 12078-4801
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
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 Gloversville, FULTON, NY, 12078-4801
Project Congressional District NY-21
Number of Employees 16
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108301.1
Forgiveness Paid Date 2021-10-27
4460747101 2020-04-13 0248 PPP 208 North Perry Street, JOHNSTOWN, NY, 12095-1798
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) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-1798
Project Congressional District NY-20
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108513.15
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State