Search icon

JUST IN TIME CNC MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUST IN TIME CNC MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1995 (30 years ago)
Entity Number: 1959794
ZIP code: 34442
County: Livingston
Place of Formation: New York
Address: 3206 N ANNAPOLIS AVE, suite 2, HERNANDO, FL, United States, 34442
Principal Address: 3206 N ANNAPOLIS AVE, HERNANDO, FL, United States, 34442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY ALEXANDER DOS Process Agent 3206 N ANNAPOLIS AVE, suite 2, HERNANDO, FL, United States, 34442

Chief Executive Officer

Name Role Address
KELLY ALEXANDER Chief Executive Officer 3206 N ANNAPOLIS AVE, HERNANDO, FL, United States, 34442

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 13 MARWAY DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 3206 N ANNAPOLIS AVE, HERNANDO, FL, 34442, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 2 MILTON ST SUITE 2, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2021-12-31 2021-12-31 Address 2 MILTON ST SUITE 2, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2021-12-31 2023-09-05 Address 13 MARWAY DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000022 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211231000517 2021-12-31 BIENNIAL STATEMENT 2021-12-31
190917060100 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170913006330 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150904006490 2015-09-04 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253934.00
Total Face Value Of Loan:
253934.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Complaint
Address:
13 MARWAY DR, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-15
Type:
Complaint
Address:
88 OSSIAN STREET, DANSVILLE, NY, 14437
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$253,934
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,934
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,482.12
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $253,934

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State