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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
12978.95
Total Face Value Of Loan:
12978.95
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-05-02
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:
12937.00
Total Face Value Of Loan:
12937.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12978.95
Current Approval Amount:
12978.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13074.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12937
Current Approval Amount:
12937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13081.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State