Search icon

J.S.D. ASSOCIATES, INC.

Company Details

Name: J.S.D. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187284
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 115 WINDWOOD ROAD, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 453 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID VINCIGUERRA DOS Process Agent 115 WINDWOOD ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
DAVID VINCIGUERRA Chief Executive Officer 453 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2011-04-06 2020-12-04 Address 115 WINDWOOD ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2005-12-07 2011-04-06 Address 404 OLD LIVERPOOL RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2005-12-07 2011-04-06 Address 404 OLD LIVERPOOL RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1999-10-15 2005-12-07 Address 325 S CLINTON ST, 2ND FL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1999-10-15 2011-04-06 Address 115 WINDWOOD RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1999-10-15 2005-12-07 Address 325 S CLINTON ST, 2ND FL, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1997-10-07 1999-10-15 Address 115 WINWOOD ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061380 2020-12-04 BIENNIAL STATEMENT 2019-10-01
111020002134 2011-10-20 BIENNIAL STATEMENT 2011-10-01
110406003001 2011-04-06 BIENNIAL STATEMENT 2009-10-01
071105002119 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051207002796 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031014002401 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011005002663 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991015002274 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971007000362 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9505697205 2020-04-28 0248 PPP 453 SOUTH MAIN ST, SYRACUSE, NY, 13212-2811
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-2811
Project Congressional District NY-22
Number of Employees 2
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30304.17
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State