Search icon

JAMES STREET CORP.

Company Details

Name: JAMES STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866656
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J DESTEFANO Chief Executive Officer 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218011 Alcohol sale 2023-10-12 2023-10-12 2025-10-31 2529 JAMES ST, SYRACUSE, NY, 13206 Restaurant

History

Start date End date Type Value
1994-11-09 2008-11-04 Address 4943 BEEF ST., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231006191 2018-12-31 BIENNIAL STATEMENT 2018-11-01
141201006333 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121203002460 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101104002259 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104002800 2008-11-04 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9759.26
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6980.72

Date of last update: 14 Mar 2025

Sources: New York Secretary of State