Search icon

JAA TRANSPORT & INSTALLERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAA TRANSPORT & INSTALLERS, INC. DOS Process Agent 3459 US ROUTE 9, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
THOMAS A. ALVAREZ Chief Executive Officer 3459 US RTE 9, HUDSON, NY, United States, 12534

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-4023
Project Congressional District NY-19
Number of Employees 3
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15481.28
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State