Search icon

JPROULX INC.

Company Details

Name: JPROULX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449879
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Principal Address: Jeffrey L Proulx, 8 Haley Drive, CANTON, NY, United States, 13617
Address: 22 PARK STREET, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY L PROULX DOS Process Agent 22 PARK STREET, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
JEFFREY L PROULX Chief Executive Officer 22 PARK STREET, CANTON, NY, United States, 13617

Agent

Name Role Address
JEFFREY L. PROULX Agent 22 PARK STREET, CANTON, NY, 13617

Licenses

Number Type Date Last renew date End date Address Description
0081-21-205987 Alcohol sale 2024-07-12 2024-07-12 2027-07-31 210 W MAIN ST, GOUVERNEUR, New York, 13642 Grocery Store
0081-23-222384 Alcohol sale 2023-08-10 2023-08-10 2026-09-30 5933 RTE 11, CANTON, New York, 13617 Grocery Store
0081-23-222511 Alcohol sale 2023-05-22 2023-05-22 2026-06-30 200 MARKET ST, POTSDAM, New York, 13676 Grocery Store
0081-21-213542 Alcohol sale 2021-08-18 2021-08-18 2024-10-31 94 DEMARS BLVD, TUPPER LAKE, New York, 12986 Grocery Store

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 40 O'HORO RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-12-06 Address 22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2023-06-27 2023-06-27 Address 40 O'HORO RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-06 Address 40 O'HORO RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-06 Address 22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Registered Agent)
2023-06-27 2023-12-06 Address 22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003774 2023-12-06 BIENNIAL STATEMENT 2023-12-01
230627003027 2023-06-27 BIENNIAL STATEMENT 2021-12-01
131115001033 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
071224003098 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060118002726 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205002528 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020102002117 2002-01-02 BIENNIAL STATEMENT 2001-12-01
991214000849 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076677109 2020-04-14 0248 PPP 22 Park Street, CANTON, NY, 13617
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411069
Loan Approval Amount (current) 411069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 100
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413512.89
Forgiveness Paid Date 2020-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State