Search icon

JPC LTD.

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)
2002-06-19 2010-10-27 Address 32 FITCH AVENUE, 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310750773 0215800 2007-08-31 VESTAL HS, VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-18
Case Closed 2008-08-25

Related Activity

Type Complaint
Activity Nr 206003923
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-10-26
Abatement Due Date 2007-11-26
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734537210 2020-04-27 0248 PPP 750 SPENCER ST, SYRACUSE, NY, 13204-1240
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95749
Loan Approval Amount (current) 95749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1240
Project Congressional District NY-22
Number of Employees 18
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96514.99
Forgiveness Paid Date 2021-02-19
1208448302 2021-01-16 0248 PPS 750 Spencer St, Syracuse, NY, 13204-1240
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92515.02
Loan Approval Amount (current) 92515.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1240
Project Congressional District NY-22
Number of Employees 8
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93212.05
Forgiveness Paid Date 2021-10-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1628331 Intrastate Non-Hazmat 2023-06-05 271122 2023 2 2 Private(Property)
Legal Name JPC LTD
DBA Name -
Physical Address 750 SPENCER ST, SYRACUSE, NY, 13204-1240, US
Mailing Address 750 SPENCER ST, SYRACUSE, NY, 13204-1240, US
Phone (315) 214-4021
Fax (315) 214-4395
E-mail MPIERSON@MYJPCLTD.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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: 30 Mar 2025

Sources: New York Secretary of State