Search icon

JPROULX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPROULX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (26 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

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 2023-07-07 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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
411069.00
Total Face Value Of Loan:
411069.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411069
Current Approval Amount:
411069
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413512.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State