Search icon

JLK ENGENEURING, P.C.

Company Details

Name: JLK ENGENEURING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (33 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

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)
1991-11-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120120002682 2012-01-20 BIENNIAL STATEMENT 2011-11-01
100316002580 2010-03-16 BIENNIAL STATEMENT 2010-11-01
080129002092 2008-01-29 BIENNIAL STATEMENT 2007-11-01
060313003390 2006-03-13 BIENNIAL STATEMENT 2005-11-01
031107002445 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322878407 2021-02-10 0296 PPS 5788 Stone Rd, Lockport, NY, 14094-1214
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1214
Project Congressional District NY-24
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13870.92
Forgiveness Paid Date 2022-01-03
9032777106 2020-04-15 0296 PPP 5788 Stone Road, Lockport, NY, 14094
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12177.57
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State