Search icon

J AND R WELDING SUPPLY INC.

Company Details

Name: J AND R WELDING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468607
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: JOHN W COUSE, JR, 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020
Principal Address: 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W. COUSE, JR. Chief Executive Officer 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
J AND R WELDING SUPPLY INC. DOS Process Agent JOHN W COUSE, JR, 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2014-04-01 2020-11-09 Address JOHN W COUSE, SR, 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2013-12-06 2014-04-01 Address 520 RPITE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2013-12-06 2014-04-01 Address 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2002-02-01 2013-12-06 Address 5218 FAIRGROUD AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2002-02-01 2020-11-09 Address 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2002-02-01 2013-12-06 Address 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2000-02-02 2002-02-01 Address 270 MILTON AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060904 2020-11-09 BIENNIAL STATEMENT 2020-02-01
140401002369 2014-04-01 BIENNIAL STATEMENT 2014-02-01
131206002619 2013-12-06 BIENNIAL STATEMENT 2012-02-01
100915000394 2010-09-15 ANNULMENT OF DISSOLUTION 2010-09-15
DP-1866341 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060309002210 2006-03-09 BIENNIAL STATEMENT 2006-02-01
020201002494 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000202000245 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341572139 0213100 2016-06-20 CURTIS INDUSTRIAL PARK, BALLSTON SPA, NY, 12020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-20
Case Closed 2016-07-12

Related Activity

Type Referral
Activity Nr 1098018
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999087109 2020-04-11 0248 PPP 270 Milton Ave, BALLSTON SPA, NY, 12020
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196052.47
Forgiveness Paid Date 2020-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State