Search icon

J & M HOME BUILDERS, INC.

Company Details

Name: J & M HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130061
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4745 PARKER ROAD, SUITE 200, HAMBURG, NY, United States, 14075
Principal Address: 4780 SOUTH PARK AVE, SUITE 200, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KALSTEK Chief Executive Officer 4780 SOUTH PARK AVE, SUITE 200, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
JOHN KALSTEK DOS Process Agent 4745 PARKER ROAD, SUITE 200, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2017-10-12 2021-04-26 Address 4780 SOUTH PARK AVE, SUITE 200, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2007-03-28 2017-10-12 Address 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-08-20 2017-10-12 Address 4520 PARKER ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-03-28 Address 160 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2003-08-20 2017-10-12 Address 4520 PARKER ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-04-04 2003-08-20 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-04-04 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210426060084 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190415060221 2019-04-15 BIENNIAL STATEMENT 2019-04-01
171012002017 2017-10-12 BIENNIAL STATEMENT 2017-04-01
090415002016 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070328002390 2007-03-28 BIENNIAL STATEMENT 2007-04-01
050516002360 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030820002671 2003-08-20 BIENNIAL STATEMENT 2003-04-01
970404000114 1997-04-04 CERTIFICATE OF INCORPORATION 1997-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723137102 2020-04-14 0296 PPP 4780 South Park Avenue Suite 200, Hamburg, NY, 14075
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16640
Loan Approval Amount (current) 16640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16738.02
Forgiveness Paid Date 2020-11-19
6131098308 2021-01-26 0296 PPS 4870 south park ave, hamburg, NY, 14075
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19980
Loan Approval Amount (current) 19980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hamburg, ERIE, NY, 14075
Project Congressional District NY-27
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20073.6
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1509688 Intrastate Non-Hazmat 2020-08-01 15000 2019 1 1 Private(Property)
Legal Name J & M HOME BUILDERS INC
DBA Name -
Physical Address 4780 SOUTH PARK AVE, HAMBURG, NY, 14075, US
Mailing Address 4780 SOUTH PARK AVE, HAMBURG, NY, 14075, US
Phone (716) 646-5006
Fax (716) 646-1663
E-mail JMHOMEBUILDERS@YAHOO.COM

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: 31 Mar 2025

Sources: New York Secretary of State