Name: | JSP AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1992 (33 years ago) |
Entity Number: | 1659798 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4336 BAILEY AVE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AARON T ER | Chief Executive Officer | 4336 BAILEY AVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4336 BAILEY AVE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-04 | 2006-08-04 | Address | 255 COOPER AVE #100, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1996-09-04 | 2006-08-04 | Address | 255 COOPER AVE #100, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 2006-08-04 | Address | 255 COOPER AVE #100, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-09-09 | 1996-09-04 | Address | 750 ENSMINGER ROAD, UNIT 106, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-09-04 | Address | 750 ENSMINGER ROAD, UNIT 106, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-09-09 | 1996-09-04 | Address | 750 ENSMINGER ROAD, UNIT 106, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1992-08-18 | 1993-09-09 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807006873 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
100901002271 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080807003670 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060804002269 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040929002307 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020827002297 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
000824002271 | 2000-08-24 | BIENNIAL STATEMENT | 2000-08-01 |
980813002467 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
960904002078 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
930909002943 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3558337710 | 2020-05-01 | 0296 | PPP | 4336 Bailey Ave, Amherst, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1275228600 | 2021-03-13 | 0296 | PPS | 4336 Bailey Ave, Amherst, NY, 14226-2133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600653 | Other Contract Actions | 1996-09-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | JSP AMERICA INC. |
Role | Plaintiff |
Name | WALKER, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State