Search icon

D.M. JARVIS PAINTING, INC.

Company Details

Name: D.M. JARVIS PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328248
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 138 N Burdick St, Fayetteville, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MCDERMOTT & DOERR, P.C. Agent 103 E. WATER STREET, SUITE 300, SYRACUSE, NY, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 N Burdick St, Fayetteville, NY, United States, 13066

Chief Executive Officer

Name Role Address
DOUGLAS MATTHEW JARVIS Chief Executive Officer 138 N BURDICK ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 7474 HART RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 138 N BURDICK ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-12-22 2023-10-23 Address 7474 HART RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1998-12-24 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-24 2023-10-23 Address 103 E. WATER STREET, SUITE 300, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231023000281 2023-10-23 BIENNIAL STATEMENT 2022-12-01
050126002197 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021216002085 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001222002161 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981224000042 1998-12-24 CERTIFICATE OF INCORPORATION 1998-12-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42969.00
Total Face Value Of Loan:
42969.00
Date:
2020-04-13
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40355.56
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42969
Current Approval Amount:
42969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43374.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State