Search icon

JAKES SHEETROCK, INC.

Company Details

Name: JAKES SHEETROCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1993 (32 years ago)
Entity Number: 1741881
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 893 MCLEAN AVENUE, YONKERS, NY, United States, 10704
Principal Address: 893 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RYAN Chief Executive Officer 893 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 893 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Permits

Number Date End date Type Address
X022025034A04 2025-02-03 2025-03-04 TEMPORARY PEDESTRIAN WALK EAST 238 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE
X042025034A06 2025-02-03 2025-03-04 REPAIR SIDEWALK EAST 238 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE
X042025031A00 2025-01-31 2025-02-21 REPAIR SIDEWALK EAST 238 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE
X022024248A76 2024-09-04 2024-09-30 TEMPORARY PEDESTRIAN WALK HOE AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
X022024219A56 2024-08-06 2024-08-26 TEMPORARY PEDESTRIAN WALK HOE AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
M022024215A91 2024-08-02 2024-08-30 OCCUPANCY OF ROADWAY AS STIPULATED BLEECKER STREET, MANHATTAN, FROM STREET LEROY STREET
M022024215A87 2024-08-02 2024-08-30 OCCUPANCY OF ROADWAY AS STIPULATED BLEECKER STREET, MANHATTAN, FROM STREET LEROY STREET
M042024213A02 2024-07-31 2024-08-21 REPAIR SIDEWALK BLEECKER STREET, MANHATTAN, FROM STREET CARMINE STREET TO STREET LEROY STREET
M022024103A35 2024-04-12 2024-05-08 OCCUPANCY OF ROADWAY AS STIPULATED BLEECKER STREET, MANHATTAN, FROM STREET CARMINE STREET TO STREET LEROY STREET
M022024103A36 2024-04-12 2024-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED BLEECKER STREET, MANHATTAN, FROM STREET CARMINE STREET TO STREET LEROY STREET

History

Start date End date Type Value
2021-09-24 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-10 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-13 2009-09-23 Address 655 MC LEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1997-08-13 2009-09-23 Address 655 MC LEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1997-08-13 2009-09-23 Address 655 MC LEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1994-01-13 1997-08-13 Address 655 MCLEAN AVE., SUITE 32, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-07-15 1994-01-13 Address 645 MCLEAN AVE, APT. 35, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-07-15 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130805002044 2013-08-05 BIENNIAL STATEMENT 2013-07-01
090923002036 2009-09-23 BIENNIAL STATEMENT 2009-07-01
070821002756 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050914002121 2005-09-14 BIENNIAL STATEMENT 2005-07-01
010705002575 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990726002585 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970813002162 1997-08-13 BIENNIAL STATEMENT 1997-07-01
940113000059 1994-01-13 CERTIFICATE OF CHANGE 1994-01-13
930715000120 1993-07-15 CERTIFICATE OF INCORPORATION 1993-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 No data BLEECKER STREET, FROM STREET LEROY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Caps was removed & expansion joints was sealed.
2024-08-14 No data BLEECKER STREET, FROM STREET LEROY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly installed tangent ramps within the SW1 corner quadrant are ADA. Measured in prism 8/14/24
2024-04-25 No data SEWARD AVENUE, FROM STREET CASTLE HILL AVENUE TO STREET OLMSTEAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk work done in compliance
2024-04-23 No data CASTLE HILL AVENUE, FROM STREET HOMER AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete sidewalk flags installed in compliance
2024-04-11 No data SEWARD AVENUE, FROM STREET CASTLE HILL AVENUE TO STREET OLMSTEAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work started has active permit on file X042024092A01
2024-03-14 No data WEST 59 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair acceptable
2024-03-09 No data EAST 113 STREET, FROM STREET 2 AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation okay
2023-12-15 No data FIELDSTON ROAD, FROM STREET WEST 260 STREET TO STREET WEST 261 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New concrete s/w flags.
2023-12-07 No data COLUMBUS AVENUE, FROM STREET 9 AVENUE TO STREET WEST 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2023-11-10 No data BATHGATE AVENUE, FROM STREET BEND TO STREET EAST 178 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3850635003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAKES SHEETROCK INC.
Recipient Name Raw JAKES SHEETROCK INC.
Recipient DUNS 849335021
Recipient Address 655 MCLEAN AVE, YONKERS, WESTCHESTER, NEW YORK, 10705-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2449.00
Face Value of Direct Loan 57900.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005327707 2020-05-01 0202 PPP 893 MCLEAN AVE, YONKERS, NY, 10704
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55367
Loan Approval Amount (current) 55367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56082.93
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State