Search icon

JAMES & RUSSELL, INC.

Company Details

Name: JAMES & RUSSELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 2024493
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 256 RIVER STREET, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 RIVER STREET, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
DP-1465494 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
960429000432 1996-04-29 CERTIFICATE OF INCORPORATION 1996-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879898601 2021-03-20 0202 PPP 1462 Bedford Ave Apt 4R, Brooklyn, NY, 11216-3865
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8075
Loan Approval Amount (current) 8075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3865
Project Congressional District NY-09
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8189.84
Forgiveness Paid Date 2022-08-18
5655368400 2021-02-09 0248 PPS 60 W Main St, Norwich, NY, 13815-1613
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25632
Loan Approval Amount (current) 25632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1613
Project Congressional District NY-19
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25810.37
Forgiveness Paid Date 2021-10-25
5393187103 2020-04-13 0248 PPP 60 West Main Street, NORWICH, NY, 13815-1613
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25632.5
Loan Approval Amount (current) 25633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-1613
Project Congressional District NY-19
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25822.61
Forgiveness Paid Date 2021-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State