Search icon

JSP AMERICA INC.

Company Details

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

Chief Executive Officer

Name Role Address
AARON T ER Chief Executive Officer 4336 BAILEY AVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4336 BAILEY AVE, AMHERST, NY, United States, 14226

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28269.96
Forgiveness Paid Date 2021-09-09
1275228600 2021-03-13 0296 PPS 4336 Bailey Ave, Amherst, NY, 14226-2133
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32362
Loan Approval Amount (current) 32362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-2133
Project Congressional District NY-26
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32800
Forgiveness Paid Date 2022-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600653 Other Contract Actions 1996-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-25
Termination Date 1996-10-17
Section 1330

Parties

Name JSP AMERICA INC.
Role Plaintiff
Name WALKER,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State