Search icon

JTV SUPPLY, INC.

Company Details

Name: JTV SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2001 (24 years ago)
Entity Number: 2647632
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 153 SARATOGA AVE, ROCHESTER, NY, United States, 14608
Principal Address: 271 DEWEY AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 SARATOGA AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
JAMES T VACCARO Chief Executive Officer 271 DEWEY AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2011-06-29 2018-12-13 Address SILVER & FELDMAN, 344 WINTON PL STE 228, ROCHESTER, NY, 14606, 1102, USA (Type of address: Service of Process)
2005-08-05 2011-06-29 Address 271 DEWEY AVE, ROCHESTER, NY, 14608, 1102, USA (Type of address: Chief Executive Officer)
2005-08-05 2011-06-29 Address 271 DEWEY AVE, ROCHESTER, NY, 14608, 1102, USA (Type of address: Principal Executive Office)
2003-06-18 2005-08-05 Address 155 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2003-06-18 2005-08-05 Address 153 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2001-06-12 2014-11-14 Name NORTHEAST MEDICAL SUPPLY, INC.
2001-06-07 2001-06-12 Name NORTHEAST MEDICAL SUPPLIES, INC.
2001-06-07 2011-06-29 Address C/O SILVER & FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213000012 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
141114000012 2014-11-14 CERTIFICATE OF AMENDMENT 2014-11-14
130605006834 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629002078 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090616002500 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070705002585 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050805002197 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030618002156 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010612000828 2001-06-12 CERTIFICATE OF AMENDMENT 2001-06-12
010607000091 2001-06-07 CERTIFICATE OF INCORPORATION 2001-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419247307 2020-05-01 0219 PPP 153 Saratoga Ave., ROCHESTER, NY, 14608-1248
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5382
Loan Approval Amount (current) 5382
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1248
Project Congressional District NY-25
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5446.58
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State