Search icon

J.S.A. SERVICE CORP.

Company Details

Name: J.S.A. SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2756917
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 39 GLENVIEW AVE, FORT SALONGA, NY, United States, 11768
Principal Address: 39 GLENVIEW AVE, FT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 GLENVIEW AVE, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
JON J. AIELLO Chief Executive Officer 39 GLENVIEW AVE, FT SALONGA, NY, United States, 11768

History

Start date End date Type Value
2024-10-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-26 2008-04-11 Address 4 SALONGA WOODS RD, FT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
2004-05-26 2008-04-11 Address 4 SALONGA WOODS RD, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2004-05-26 2008-04-11 Address 4 SALONGA WOODS ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2002-04-19 2004-05-26 Address 4 SALONGA WOODS ROAD, FORT SLAONGA, NY, 11768, USA (Type of address: Service of Process)
2002-04-19 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180409006361 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160406006282 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140421006293 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120605002338 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100429002853 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002644 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060501003050 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040526002074 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020419000443 2002-04-19 CERTIFICATE OF INCORPORATION 2002-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1043388407 2021-01-31 0235 PPS 39 Glenview Ave, Fort Salonga, NY, 11768-2428
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53667
Loan Approval Amount (current) 53667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Salonga, SUFFOLK, NY, 11768-2428
Project Congressional District NY-01
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54014.7
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State