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)
1998-12-24 2023-10-23 Address 7474 HART ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199207109 2020-04-13 0248 PPP 138 North Burdick Street, FAYETTEVILLE, NY, 13066-1339
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1339
Project Congressional District NY-22
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40355.56
Forgiveness Paid Date 2021-03-08
2943778308 2021-01-21 0248 PPS 138 N Burdick St, Fayetteville, NY, 13066-1339
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42969
Loan Approval Amount (current) 42969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1339
Project Congressional District NY-22
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43374.82
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State