Search icon

JADE ENTERPRISES OF ROCHESTER, INC.

Company Details

Name: JADE ENTERPRISES OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091249
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 15 CANYON TRAIL, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CANYON TRAIL, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
ROBERT KREISER Chief Executive Officer 15 CANYON TRAIL, ROCHESTER, NY, United States, 14625

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
53TF8
UEI Expiration Date:
2020-03-17

Business Information

Activation Date:
2019-03-18
Initial Registration Date:
2008-06-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
53TF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-11
SAM Expiration:
2022-01-07

Contact Information

POC:
ROBERT KREISER

History

Start date End date Type Value
2005-01-12 2015-02-24 Address 15 CANYON TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-01-12 Address 15 CANYON TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2000-11-29 2002-11-15 Address 15 CANYON TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2000-11-29 2002-11-15 Address 15 CANYON TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1999-01-06 2000-11-29 Address 2031 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161214006408 2016-12-14 BIENNIAL STATEMENT 2016-12-01
150224006003 2015-02-24 BIENNIAL STATEMENT 2014-12-01
121214002096 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101209002509 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081203003415 2008-12-03 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P411C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1518.00
Base And Exercised Options Value:
1518.00
Base And All Options Value:
1518.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-28
Description:
UPGRADE IN SIDING
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Y300: CONSTRUCT/RESTORATION
Procurement Instrument Identifier:
AG60231J0C0188
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17700.00
Base And Exercised Options Value:
17700.00
Base And All Options Value:
17700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-03-08
Description:
LEAD PAINT ABATEMENT
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING
Procurement Instrument Identifier:
AG60231E8C0037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-11-14
Description:
PURCHASING TARPS AND TARPING ROOF
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-29
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8576.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State