Search icon

JLK ENGENEURING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JLK ENGENEURING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (34 years ago)
Entity Number: 1586764
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5788 Stone Road, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES KLINO DOS Process Agent 5788 Stone Road, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
JAMES KLINO Chief Executive Officer 5788 STONE ROAD, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
F17000004626
State:
FLORIDA

History

Start date End date Type Value
2024-10-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 5788 STONE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-12-17 2024-10-01 Address 5788 STONE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-12-17 2024-10-01 Address 5788 STONE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1991-11-01 1992-12-17 Address 5788 STONE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040377 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200123060039 2020-01-23 BIENNIAL STATEMENT 2019-11-01
180216006102 2018-02-16 BIENNIAL STATEMENT 2017-11-01
151221006084 2015-12-21 BIENNIAL STATEMENT 2015-11-01
131108006571 2013-11-08 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13750.00
Total Face Value Of Loan:
13750.00
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,870.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,750
Jobs Reported:
1
Initial Approval Amount:
$12,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,177.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,252
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $848
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State