Search icon

JOHN JOYCE, INC.

Company Details

Name: JOHN JOYCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1800465
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 68 TOMKINS AVE, STONY POINT, NY, United States, 10980

Contact Details

Phone +1 914-699-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 TOMKINS AVE, STONY POINT, NY, United States, 10980

Filings

Filing Number Date Filed Type Effective Date
DP-1521712 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
940304000464 1994-03-04 CERTIFICATE OF INCORPORATION 1994-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383631 0216000 2002-07-31 1 MARTHA LANE, HARTSDALE, NY, 10530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B04
Issuance Date 2002-10-02
Abatement Due Date 2002-10-15
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385008907 2021-05-07 0248 PPP 8228 Justin Drivenull 8228 Justin Drivenull, Clay, NY, 13041
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041
Project Congressional District NY-24
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7535.75
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State