Search icon

JONCON CORPORATION

Company Details

Name: JONCON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098571
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
JOHN LYNCH Chief Executive Officer RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174

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:
73YU9
UEI Expiration Date:
2015-04-28

Business Information

Doing Business As:
THRUWAY TRANSPORT
Division Name:
THRUWAY TRANSPORT
Activation Date:
2014-04-30
Initial Registration Date:
2014-04-28

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:
73YU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JOHN LYNCH
Phone:
+1 716-285-3955
Fax:
+1 716-285-3048

History

Start date End date Type Value
2007-01-22 2009-01-30 Address 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2007-01-22 2009-01-30 Address 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2007-01-22 2009-01-30 Address 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1999-02-01 2007-01-22 Address 440 RIVERVIEW AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1999-02-01 2007-01-22 Address 440 RIVERVIEW AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190104060592 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150107006884 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130122006099 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110126002256 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090130002862 2009-01-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
8945.00
Total Face Value Of Loan:
8945.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8945
Current Approval Amount:
8945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6636.98

Date of last update: 01 Apr 2025

Sources: New York Secretary of State