Search icon

JC JONES & ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JC JONES & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161808
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
63S41
UEI Expiration Date:
2018-10-06

Business Information

Activation Date:
2017-10-06
Initial Registration Date:
2010-08-12

Commercial and government entity program

CAGE number:
63S41
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-10-07

Contact Information

POC:
PATRICK J GUISTO

Form 5500 Series

Employer Identification Number (EIN):
161531844
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2023-10-12 Address 1595 Moseley Rd, Victor, NY, 14564, USA (Type of address: Service of Process)
2013-05-06 2023-07-05 Address 145 SULLY'S TRAIL, SUITE 6, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-01-17 2013-05-06 Address 1250 PITTSFORD-VICTOR ROAD, BUILDING 100 STE 180, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-06-22 2008-01-17 Address ONE LOCKWOOD DR. SUITE 310, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-07-25 2013-05-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231012000579 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
230705002137 2023-07-05 BIENNIAL STATEMENT 2023-07-01
150708006052 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130730006016 2013-07-30 BIENNIAL STATEMENT 2013-07-01
130506001109 2013-05-06 CERTIFICATE OF CHANGE 2013-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
334400.00
Total Face Value Of Loan:
360699.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$334,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$364,716.79
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $360,699

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State