Search icon

JBS DIRT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JBS DIRT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (26 years ago)
Entity Number: 2450060
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 7901 GEE ROAD, CANAASTOTA, NY, United States, 13032
Principal Address: 7901 GEE ROAD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J BAKER Chief Executive Officer 7901 GEE ROAD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7901 GEE ROAD, CANAASTOTA, NY, United States, 13032

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-697-8619
Contact Person:
KIM BAKER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0755502

Unique Entity ID

Unique Entity ID:
LHM3DL78MXR3
CAGE Code:
4CW60
UEI Expiration Date:
2026-06-18

Business Information

Activation Date:
2025-06-20
Initial Registration Date:
2006-04-04

Commercial and government entity program

CAGE number:
4CW60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
KIM BAKER

History

Start date End date Type Value
2002-01-15 2006-01-23 Address 7901 GEE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2002-01-15 2006-01-23 Address 7901 GEE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
1999-12-15 2006-01-23 Address 7901 GEE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002399 2014-04-07 BIENNIAL STATEMENT 2013-12-01
120106002408 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100211002043 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071213002518 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060123002083 2006-01-23 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
554470.00
Total Face Value Of Loan:
554470.00

Mines

Mine Information

Mine Name:
SHAMROCK PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
JBS DIRT, INC.
Party Role:
Operator
Start Date:
2005-05-31
Party Name:
James J Baker; Kim F Baker
Party Role:
Current Controller
Start Date:
2005-05-31
Party Name:
JBS DIRT, INC.
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$554,470
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$554,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$559,583.45
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $554,470

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 697-8619
Add Date:
2006-04-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State