Search icon

JPP FREIGHT SERVICE, INC.

Company Details

Name: JPP FREIGHT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747502
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5401 VIA DEL SOLE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2361 Wehrle Drive, Suite 5, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF PASTORE Chief Executive Officer 2361 WEHRLE DRIVE, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5401 VIA DEL SOLE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 2361 WEHRLE DRIVE, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 5401 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 2361 WEHRLE DRIVE, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-08 Address 5401 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308000505 2024-03-08 BIENNIAL STATEMENT 2024-03-08
231215000562 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200305060898 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140307007125 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002271 2012-04-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
212300.00
Total Face Value Of Loan:
212300.00
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:
212300.00
Total Face Value Of Loan:
212300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212300
Current Approval Amount:
212300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213556.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212300
Current Approval Amount:
212300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214004.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State