Search icon

JPN COMPANIES, INC.

Company Details

Name: JPN COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633521
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7335 DRYER RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P RITZ DOS Process Agent 7335 DRYER RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JOHN P RITZ Chief Executive Officer 7335 DRYER RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2003-04-02 2013-04-26 Address 918 TAYLOR RISE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-04-02 2013-04-26 Address 918 TAYLOR RISE, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2003-04-02 2013-04-26 Address 918 TAYLOR RISE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2001-04-30 2003-04-02 Address 918 TAYLOR RISE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002253 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110523002864 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090623002486 2009-06-23 BIENNIAL STATEMENT 2009-04-01
070425003036 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050613002814 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030402002361 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010430000587 2001-04-30 CERTIFICATE OF INCORPORATION 2001-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809847305 2020-05-01 0219 PPP 7335 Dryer Road, VICTOR, NY, 14564
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10072
Loan Approval Amount (current) 10072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10157.61
Forgiveness Paid Date 2021-03-11
4491588405 2021-02-06 0219 PPS 7335, VICTOR, NY, 14564
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10072.5
Loan Approval Amount (current) 10072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10107.47
Forgiveness Paid Date 2021-06-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State