Search icon

JUMPIN JACKS DRIVE-IN INC.

Company Details

Name: JUMPIN JACKS DRIVE-IN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1994 (31 years ago)
Entity Number: 1796872
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 2015 MAPLE AVENUE, CHARLTON, NY, United States, 12019
Principal Address: 2015 MAPLE AVENUE, CHARLETON, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK V.S. LANSING Chief Executive Officer 5 SCHONOWEE AVE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2015 MAPLE AVENUE, CHARLTON, NY, United States, 12019

History

Start date End date Type Value
1996-03-06 2004-02-04 Address 2015 MAPLE AVENUE, CHARLETON, NY, 12019, USA (Type of address: Chief Executive Officer)
1994-02-18 1994-06-14 Address CHARLTON ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002328 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120329002210 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100316002721 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080219002996 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314002598 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040204002912 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020207002646 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000301002626 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980203002316 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960306002409 1996-03-06 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065897001 2020-04-06 0248 PPP 5 SCHONOWEE AVE, SCHENECTADY, NY, 12302-2516
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241000
Loan Approval Amount (current) 241000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-2516
Project Congressional District NY-20
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 244099.53
Forgiveness Paid Date 2021-07-26
1308188609 2021-03-13 0248 PPS 5 Schonowee Ave, Scotia, NY, 12302-2516
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337529.5
Loan Approval Amount (current) 337529.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-2516
Project Congressional District NY-20
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 340351.62
Forgiveness Paid Date 2022-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State