Name: | JAA TRANSPORT & INSTALLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783959 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 3459 US ROUTE 9, HUDSON, NY, United States, 12534 |
Principal Address: | 3459 US RTE 9, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAA TRANSPORT & INSTALLERS, INC. | DOS Process Agent | 3459 US ROUTE 9, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THOMAS A. ALVAREZ | Chief Executive Officer | 3459 US RTE 9, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 3459 US RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 3572 US RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-04-03 | Address | 3572 US ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2020-01-09 | 2024-04-03 | Address | 3572 US RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2010-01-15 | 2020-01-09 | Address | 3572 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2020-01-09 | Address | 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1996-02-13 | 2010-01-15 | Address | 3572 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2020-01-09 | Address | 3572 RTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1994-01-03 | 2002-01-09 | Address | STAR ROUTE, HIGHWAY 9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1994-01-03 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003720 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220719001926 | 2022-07-19 | BIENNIAL STATEMENT | 2022-01-01 |
200109060017 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180105006238 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160210006148 | 2016-02-10 | BIENNIAL STATEMENT | 2016-01-01 |
140130002252 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120124002756 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100115002104 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080123002064 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060206002298 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6519287208 | 2020-04-28 | 0248 | PPP | 3572 US ROUTE 9, HUDSON, NY, 12534-4023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State