Search icon

JACO CUSTOM GRINDING CORP.

Company Details

Name: JACO CUSTOM GRINDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1966 (59 years ago)
Entity Number: 198659
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 940 RIVER RD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT W. BLUEMLE, III Chief Executive Officer 1385 CAMPBELL BLVD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
JACO CUSTOM GRINDING CORP DOS Process Agent 940 RIVER RD, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-05-22 2024-05-16 Address 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-05-22 Address 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-04-26 Address 285 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-09-30 2024-05-16 Address 940 RIVER RD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2002-09-30 2004-05-12 Address 105 LANDINGS DR, AMHERST, NY, 00000, USA (Type of address: Chief Executive Officer)
1966-05-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-05-19 2002-09-30 Address WALCK RD., NO TONAWANDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002448 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220505002799 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200528060259 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180509006156 2018-05-09 BIENNIAL STATEMENT 2018-05-01
171219006134 2017-12-19 BIENNIAL STATEMENT 2016-05-01
140507006629 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120522006155 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100526002456 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080512002913 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060426002359 2006-04-26 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606287201 2020-04-27 0296 PPP 940 River Rd, North Tonawanda, NY, 14120
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174590
Loan Approval Amount (current) 174590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 19
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176120.65
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1952999 Intrastate Non-Hazmat 2009-10-12 - - 6 10 Private(Property)
Legal Name JACO CUSTOM GRINDING CORP
DBA Name -
Physical Address 940 RIVER ROAD, NORTH TONAWANDA, NY, 14120, US
Mailing Address 940 RIVER ROAD, NORTH TONAWANDA, NY, 14120, US
Phone (716) 695-1102
Fax (716) 695-1153
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State