Search icon

F.E. JONES CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
8H9K0
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-24
Initial Registration Date:
2020-02-11

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
312562.00
Total Face Value Of Loan:
312562.00
Date:
2020-04-15
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:
290375.00
Total Face Value Of Loan:
290375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
345 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-16
Type:
Planned
Address:
601 COUNTY HIGHWAY 68, ARKVILLE, NY, 12406
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-15
Type:
Planned
Address:
WINDHAM ASHLAND JEWETT CENTRAL SCHOOL, WINDHAM, NY, 12496
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-31
Type:
Planned
Address:
WILSON SQUARE MEDICAL OFFICE, HARRISON ST, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$290,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,942.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $187,097
Utilities: $4,160
Mortgage Interest: $0
Rent: $74,871
Refinance EIDL: $0
Healthcare: $23815
Debt Interest: $432
Jobs Reported:
24
Initial Approval Amount:
$312,562
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$314,651.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $312,560
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 348-0050
Add Date:
2012-12-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State