Search icon

JUSTEM HOLDINGS, INC.

Company Details

Name: JUSTEM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (22 years ago)
Date of dissolution: 08 Jan 2024
Entity Number: 2819577
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 38 EAST QUAKER SERVICE ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTEM HOLDINGS, INC. DOS Process Agent 38 EAST QUAKER SERVICE ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
GLENN KELSEY Chief Executive Officer 38 EAST QUAKER SERVICE ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2006-11-14 2020-11-04 Address 100 NAT HILL RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
2006-11-14 2014-11-19 Address 38 E QUAKER SERVICE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2005-01-31 2014-11-19 Address PO BOX 4856, 38 EAST QUAKER SERVICE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-10-01 2005-01-31 Address 138 SMITH ROAD, COLCHESTER, VT, 05446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000987 2024-01-05 CERTIFICATE OF MERGER 2024-01-05
201104061447 2020-11-04 BIENNIAL STATEMENT 2020-10-01
181115006164 2018-11-15 BIENNIAL STATEMENT 2018-10-01
161102006411 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141119006064 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121017006391 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101104002998 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080930003034 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061114002447 2006-11-14 BIENNIAL STATEMENT 2006-10-01
050131000340 2005-01-31 CERTIFICATE OF CHANGE 2005-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238917010 2020-04-05 0248 PPP 38 QUAKER SERVICE RD, QUEENSBURY, NY, 12804-3972
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179100
Loan Approval Amount (current) 179100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-3972
Project Congressional District NY-21
Number of Employees 18
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180323.85
Forgiveness Paid Date 2020-12-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State