Search icon

JAY E. POTTER LUMBER CO., INC.

Company Details

Name: JAY E. POTTER LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 265067
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 2-4 MAPLE AVENUE, CORFU, NY, 14036
Principal Address: 2376 PRATT ROAD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY B DIX Chief Executive Officer 28 MAPLE AVE, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-4 MAPLE AVENUE, CORFU, NY, 14036

History

Start date End date Type Value
2009-07-16 2011-08-03 Address 2376 PRATT RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
2005-09-07 2009-07-16 Address 2-4 MAPLE AVE, CORFU, NY, 14036, 9307, USA (Type of address: Principal Executive Office)
1993-02-24 2011-08-03 Address 2376 PRATT ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1993-02-24 2005-09-07 Address 2-4 MAPLE AVE, PO BOX 130, CORFU, NY, 14036, 0130, USA (Type of address: Principal Executive Office)
1973-07-02 1993-09-24 Address 2-4 MAPLE ST., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630000883 2021-06-30 BIENNIAL STATEMENT 2021-06-30
110803002685 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090716002546 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070719002549 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050907002609 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030717002550 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010720002104 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990722002268 1999-07-22 BIENNIAL STATEMENT 1999-07-01
C269897-2 1999-02-03 ASSUMED NAME CORP INITIAL FILING 1999-02-03
970718002296 1997-07-18 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF51660AM082 2010-07-21 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_INF51660AM082_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title RHINO-DECK
NAICS Code 444130: HARDWARE STORES
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient JAY E. POTTER LUMBER CO., INC.
UEI W5WECKLERX95
Legacy DUNS 051809416
Recipient Address UNITED STATES, 2-4 MAPLE AVE, CORFU, 140369307

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324378707 2021-04-07 0296 PPP 28 Maple Ave, Corfu, NY, 14036-9307
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9307
Project Congressional District NY-24
Number of Employees 2
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8818.32
Forgiveness Paid Date 2022-02-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1322039 Intrastate Non-Hazmat 2020-11-06 100000 2019 6 5 Private(Property)
Legal Name JAY E POTTER LUMBER CO INC
DBA Name -
Physical Address 2-4 MAPLE AVENUE, CORFU, NY, 14036, US
Mailing Address 2-4 MAPLE AVENUE, CORFU, NY, 14036, US
Phone (585) 599-4605
Fax (585) 599-4055
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State