Search icon

J-CON PARKS, INC.

Company Details

Name: J-CON PARKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732283
ZIP code: 14454
County: Greene
Place of Formation: New York
Address: PO BOX 65, GENESEO, NY, United States, 14454
Principal Address: 12 RORBACH LANE, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V MARINO Chief Executive Officer PO BOX 65, GENESEO, NY, United States, 14454

DOS Process Agent

Name Role Address
JOHN V MARINO DOS Process Agent PO BOX 65, GENESEO, NY, United States, 14454

History

Start date End date Type Value
2003-07-18 2007-07-11 Address 4499 RESERVOIR RD, GENESEO, NY, 14454, USA (Type of address: Service of Process)
2003-07-18 2009-07-22 Address 4499 RESERVOIR RD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
2003-07-18 2007-07-11 Address 4499 RESERVOIR RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2001-08-17 2003-07-18 Address 2330 HIGHBANKS RD, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2001-08-17 2003-07-18 Address 2330 HIGHBANKS RD, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722002367 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070711002862 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050822002294 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030718002572 2003-07-18 BIENNIAL STATEMENT 2003-06-01
010817002403 2001-08-17 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
120100.00
Total Face Value Of Loan:
120100.00
Date:
2020-05-02
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:
159600.00
Total Face Value Of Loan:
159600.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120100
Current Approval Amount:
120100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121100.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159600
Current Approval Amount:
159600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160734.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State