Search icon

JAKES SHEETROCK, INC.

Company claim

Is this your business?

Get access!

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
M022025181A25 2025-06-30 2025-07-11 OCCUPANCY OF SIDEWALK AS STIPULATED ARDEN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET DONGAN PLACE
X042025034A06 2025-02-03 2025-03-04 REPAIR SIDEWALK EAST 238 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE
X022025034A04 2025-02-03 2025-03-04 TEMPORARY PEDESTRIAN WALK 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

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)

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

USAspending Awards / Financial Assistance

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:
55367.00
Total Face Value Of Loan:
55367.00
Date:
2010-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
57900.00
Total Face Value Of Loan:
57900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,367
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,367
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,082.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,137
Utilities: $530
Rent: $1,000
Healthcare: $12500
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State