Search icon

JW CONSTRUCTION SERVICES, INC.

Company Details

Name: JW CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590272
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6805 CROSSBOW DRIVE, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6750 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WADE K KLILIE JR. Chief Executive Officer 6750 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6805 CROSSBOW DRIVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2022-08-19 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-15 2023-04-15 Address 6750 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2001-01-04 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2023-04-15 Address P.O. BOX 6361, SYRACUSE, NY, 13217, 6361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007259 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
130222002268 2013-02-22 BIENNIAL STATEMENT 2013-01-01
090415002900 2009-04-15 BIENNIAL STATEMENT 2009-01-01
080707000033 2008-07-07 ANNULMENT OF DISSOLUTION 2008-07-07
DP-1709133 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88847.00
Total Face Value Of Loan:
88847.00
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:
78090.00
Total Face Value Of Loan:
78090.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-04
Type:
Complaint
Address:
2309 N TRIPHAMMER RD, LANSING, NY, 14882
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-18
Type:
Planned
Address:
629 OLD LIVERPOOL RD, LIVERPOOL, NY 13088, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-31
Type:
Prog Related
Address:
W PULTENEY ST & S BUFFALO ST, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-09-01
Type:
Prog Other
Address:
4805 WEST GENESEE STREET, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-25
Type:
Planned
Address:
415 7TH NORTH ST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78090
Current Approval Amount:
78090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78644.12
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88847
Current Approval Amount:
88847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89399.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State