Search icon

JAMESPORT AUTO SERVICE, INC.

Company Details

Name: JAMESPORT AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381858
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Principal Address: 1811 MAIN ROAD ROUTE 25, JAMESPORT, NY, United States, 11947
Address: 1811 MAIN RD ROUTE 25, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESPORT AUTO SERVICE DOS Process Agent 1811 MAIN RD ROUTE 25, JAMESPORT, NY, United States, 11947

Chief Executive Officer

Name Role Address
JEFFREY C GRATHWOHL Chief Executive Officer 1811 MAIN ROAD ROUTE 25, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 1811 MAIN ROAD ROUTE 25, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-03-02 Address 1811 MAIN RD ROUTE 25, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2020-01-09 2024-03-02 Address 1811 MAIN ROAD ROUTE 25, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
1999-05-24 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-24 2021-05-03 Address 456 GRIFFING AVENUE, P.O. BOX 389, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001025 2024-03-02 BIENNIAL STATEMENT 2024-03-02
210503062264 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200109060245 2020-01-09 BIENNIAL STATEMENT 2019-05-01
990524000801 1999-05-24 CERTIFICATE OF INCORPORATION 1999-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755258306 2021-01-27 0235 PPS POB596, JAMESPORT, NY, 11947
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12978.95
Loan Approval Amount (current) 12978.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13074.49
Forgiveness Paid Date 2021-12-21
8900737308 2020-05-01 0235 PPP 1811 Main Road Route 25, JAMESPORT, NY, 11947
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12937
Loan Approval Amount (current) 12937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13081.1
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State