Search icon

JOHN J. CONNELLY ENTERPRISES, INC.

Company Details

Name: JOHN J. CONNELLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Entity Number: 1688038
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. CONNELLY Chief Executive Officer 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14096

DOS Process Agent

Name Role Address
JOHN J. CONNELLY ENTERPRISES, INC. DOS Process Agent 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2006-12-19 2020-12-01 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-05-06 2006-12-19 Address 4422 WALDEN AVE, LANCASTER, NY, 14096, USA (Type of address: Chief Executive Officer)
2005-05-06 2006-12-19 Address 4422 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-05-06 2006-12-19 Address 4422 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2005-03-10 2005-05-06 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-12-31 2005-05-06 Address 1261 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-12-31 2005-05-06 Address 1261 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1993-12-31 2005-03-10 Address C/O 1220 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-12-17 1993-12-31 Address C/O 1220 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060259 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006441 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006027 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006106 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006127 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110103002539 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081216002642 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061219002477 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050506002869 2005-05-06 BIENNIAL STATEMENT 2004-12-01
050310000197 2005-03-10 CERTIFICATE OF CHANGE 2005-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559837109 2020-04-13 0296 PPP 4422 Walden Avenue, LANCASTER, NY, 14086-9771
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29332.5
Loan Approval Amount (current) 29332.5
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 LANCASTER, ERIE, NY, 14086-9771
Project Congressional District NY-23
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29502.87
Forgiveness Paid Date 2020-11-23
6796728301 2021-01-27 0296 PPS 4422 Walden Ave, Lancaster, NY, 14086-9771
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23830
Loan Approval Amount (current) 23830
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 Lancaster, ERIE, NY, 14086-9771
Project Congressional District NY-23
Number of Employees 20
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 23959.92
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State