Name: | JHL TECTURE ARCHITECT/ENGINEER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (31 years ago) |
Entity Number: | 1769943 |
ZIP code: | 14614 |
County: | Steuben |
Place of Formation: | New York |
Address: | 44 EXCHANGE STREET, ROCHESTER, NY, United States, 14614 |
Principal Address: | 97 MAIN STREET, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H LUSK | Chief Executive Officer | 97 MAIN STREET, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
SAMUEL P. MERLO, ESQ., WOODS OVIATT GILMAN STURMAN & CLARKE | DOS Process Agent | 44 EXCHANGE STREET, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150916002018 | 2015-09-16 | BIENNIAL STATEMENT | 2013-11-01 |
940412000012 | 1994-04-12 | CERTIFICATE OF AMENDMENT | 1994-04-12 |
931105000132 | 1993-11-05 | CERTIFICATE OF INCORPORATION | 1993-11-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8602767308 | 2020-05-01 | 0248 | PPP | 97 Main Street, Hornell, NY, 14843-1523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State