Search icon

JPC LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JPC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780477
ZIP code: 13204
County: Cayuga
Place of Formation: New York
Address: 750 SPENCER STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JPC LTD. DOS Process Agent 750 SPENCER STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
HELEN SMITH Chief Executive Officer 750 SPENCER STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2012-07-02 2014-07-14 Address 62 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-07-14 Address 62 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2010-10-27 2012-07-02 Address 62 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-10-27 2012-07-02 Address 62 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2010-10-27 2014-07-14 Address 62 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607006643 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140714006645 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120702006131 2012-07-02 BIENNIAL STATEMENT 2012-06-01
101027002621 2010-10-27 BIENNIAL STATEMENT 2010-06-01
020619000366 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92515.02
Total Face Value Of Loan:
92515.02
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103600.00
Total Face Value Of Loan:
260000.00
Date:
2020-04-28
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:
95749.00
Total Face Value Of Loan:
95749.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-31
Type:
Complaint
Address:
VESTAL HS, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95749
Current Approval Amount:
95749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
96514.99
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92515.02
Current Approval Amount:
92515.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93212.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 214-4395
Add Date:
2007-04-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State