Search icon

STEVEN R. JONES, CPA, P.C.

Company Details

Name: STEVEN R. JONES, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1997 (28 years ago)
Entity Number: 2132957
ZIP code: 12302
County: Saratoga
Place of Formation: New York
Address: 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R JONES Chief Executive Officer 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
STEVEN R. JONES, CPA, P.C. DOS Process Agent 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2013-04-30 2021-04-01 Address 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, 12302, 4108, USA (Type of address: Service of Process)
2007-04-10 2013-04-30 Address 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Chief Executive Officer)
2007-04-10 2013-04-30 Address 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Service of Process)
2007-04-10 2013-04-30 Address 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Principal Executive Office)
1999-04-15 2007-04-10 Address 106 DAWSON RD, CHARLTON, NY, 12302, 6000, USA (Type of address: Chief Executive Officer)
1999-04-15 2007-04-10 Address 106 DAWSON RD, CHARLTON, NY, 12302, 6000, USA (Type of address: Principal Executive Office)
1999-04-15 2007-04-10 Address 106 DAWSON RD, CHARLTON, NY, 12302, 6000, USA (Type of address: Service of Process)
1997-04-14 1999-04-15 Address 6 SHERWOOD PARK DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060514 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130430006224 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110415002336 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090320002336 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070410002624 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050510002229 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030325002177 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010411002473 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990415002142 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970414000860 1997-04-14 CERTIFICATE OF INCORPORATION 1997-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658567108 2020-04-10 0248 PPP 133 Saratoga Rd suite 5, SCHENECTADY, NY, 12302-4100
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-4100
Project Congressional District NY-20
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14870.71
Forgiveness Paid Date 2020-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State