Search icon

F.E. JONES CONSTRUCTION, INC.

Company Details

Name: F.E. JONES CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622489
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 73 GRISWOLD ST, SUITE 1, BINGHAMTON, NY, United States, 13904
Principal Address: 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2BRCLLJVL56 2024-07-23 73 GRISWOLD ST, STE 4, BINGHAMTON, NY, 13904, 1273, USA 73 GRISWOLD ST, BINGHAMTON, NY, 13904, 1241, USA

Business Information

Doing Business As FE JONES CONSTRUCTION INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-07-26
Initial Registration Date 2020-02-11
Entity Start Date 2001-03-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA L ASWAD
Role OFFICE MANAGER
Address 73 GRISWOLD STREET, BINGHAMTON, NY, 13904, 1230, USA
Government Business
Title PRIMARY POC
Name FRANKLIN E JONES JR
Role PRESIDENT
Address 73 GRISWOLD STREET, BINGHAMTON, NY, 13904, 1230, USA
Past Performance
Title PRIMARY POC
Name KEVIN L VANDUSEN
Role ESTIMATOR
Address 73 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA

DOS Process Agent

Name Role Address
F.E. JONES CONSTRUCTION, INC. DOS Process Agent 73 GRISWOLD ST, SUITE 1, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
FRANKLIN E JONES JR Chief Executive Officer 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-09-26 Address 73 GRISWOLD ST, 2 COURT ST 4TH FL. PO BOX 510, BINGHAMTON, NY, 13904, 1273, USA (Type of address: Service of Process)
2017-03-03 2019-03-13 Address ATTN: ALAN J. POPE, 2 COURT ST 4TH FL. PO BOX 510, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2009-03-13 2023-09-26 Address 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2001-03-30 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-03-30 2017-03-03 Address ATTN: JAMES W. ORBAND, ESQ., 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926000482 2023-09-26 BIENNIAL STATEMENT 2023-03-01
190313060003 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170303006052 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150306006106 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130318006130 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110323002394 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090313002216 2009-03-13 BIENNIAL STATEMENT 2009-03-01
010330000125 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431468403 2021-02-03 0248 PPS 73 Griswold St, Binghamton, NY, 13904-1273
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312562
Loan Approval Amount (current) 312562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1273
Project Congressional District NY-19
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314651.46
Forgiveness Paid Date 2021-10-08
9186647105 2020-04-15 0248 PPP 73 Griswold Street, Binghamton, NY, 13904
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290375
Loan Approval Amount (current) 290375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291942.23
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2365370 Interstate 2023-03-15 3625 2023 2 1 Private(Property)
Legal Name F E JONES CONSTRUCTION
DBA Name -
Physical Address 73 GRISWOLD STREET, BINGHAMTON, NY, 13904, US
Mailing Address 73 GRISWOLD STREET, BINGHAMTON, NY, 13904, US
Phone (607) 348-0045
Fax (607) 348-0050
E-mail FRANKJONES@FEJONES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State