Search icon

DAVID JABLONSKI CONSTRUCTION CORP.

Company Details

Name: DAVID JABLONSKI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924164
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 593 YOUNGS CORNERS ROAD, AMSTERDAM, NY, United States, 12010
Principal Address: 593 YOUNGS CORNERS RD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 593 YOUNGS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
DAVID JABLONSKI Chief Executive Officer 593 YOUNGS CORNERS RD., AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1997-07-21 1999-05-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050620002642 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030423002521 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010723002056 2001-07-23 BIENNIAL STATEMENT 2001-05-01
990527002485 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970721002366 1997-07-21 BIENNIAL STATEMENT 1997-05-01
950522000191 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339184855 0213100 2013-07-11 200 VIRGINA AVE. COLONIAL SQUARE APARTMENTS, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-11
Emphasis L: FALL, P: FALL
Case Closed 2013-07-11

Related Activity

Type Inspection
Activity Nr 917590
Safety Yes
337537211 0213100 2012-11-27 322 CHURCH ST., AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-11-27
Emphasis L: FALL
Case Closed 2012-11-27

Related Activity

Type Complaint
Activity Nr 676951
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019107110 2020-04-15 0248 PPP 593 Youngs Corners Rd, AMSTERDAM, NY, 12010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7578
Loan Approval Amount (current) 7578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7674.33
Forgiveness Paid Date 2021-08-05
3164728604 2021-03-16 0248 PPS 593 Youngs Corners Rd, Amsterdam, NY, 12010-8069
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7221
Loan Approval Amount (current) 7221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-8069
Project Congressional District NY-21
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7288.07
Forgiveness Paid Date 2022-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State