Search icon

J K M PRIMA, INC.

Company Details

Name: J K M PRIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245101
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 579 PEARSE RD, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ISOPO DOS Process Agent 579 PEARSE RD, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOHN ISOPO Chief Executive Officer 2850 RIVER RD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2004-04-29 2008-04-18 Address 579 PEARSE RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2004-04-29 2006-04-10 Address 579 PEARSE RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2002-04-10 2004-04-29 Address 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-04-13 2004-04-29 Address 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-04-10 Address 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-04-01 2004-04-29 Address 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002240 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120529002596 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419002700 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080418002408 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060410002752 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040429002167 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020410002482 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000413002270 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980401000439 1998-04-01 CERTIFICATE OF INCORPORATION 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556978502 2021-03-10 0248 PPS 2850 River Rd, Schenectady, NY, 12309-1131
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132090
Loan Approval Amount (current) 132090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-1131
Project Congressional District NY-20
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132973.01
Forgiveness Paid Date 2021-11-17
3088337105 2020-04-11 0248 PPP 2850 River Rd, SCHENECTADY, NY, 12309-1131
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78973
Loan Approval Amount (current) 78973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-1131
Project Congressional District NY-20
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79948.8
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State