Search icon

J & M HOME BUILDERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19980.00
Total Face Value Of Loan:
19980.00
Date:
2020-04-15
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:
16640.00
Total Face Value Of Loan:
16640.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,640
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,738.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,000
Utilities: $240
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2400
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$19,980
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,073.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,980

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 646-1663
Add Date:
2006-06-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State