Search icon

JAY ECKERT CONSTRUCTION, INC.

Company Details

Name: JAY ECKERT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849955
ZIP code: 14738
County: Chautauqua
Place of Formation: New York
Address: PO BOX 601, FREWSBURG, NY, United States, 14738
Principal Address: 719 ENGSTROM ROAD, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 601, FREWSBURG, NY, United States, 14738

Chief Executive Officer

Name Role Address
JAY ECKERT Chief Executive Officer PO BOX 601, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
2025-03-31 2025-03-31 Address PO BOX 601, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2008-11-20 2025-03-31 Address PO BOX 601, FREWSBURG, NY, 14738, USA (Type of address: Service of Process)
2005-01-26 2025-03-31 Address PO BOX 601, FREWSBURG, NY, 14738, 0601, USA (Type of address: Chief Executive Officer)
2002-12-27 2008-11-20 Address 719 ENGSTROM-CROSS ROAD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process)
2002-12-27 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250331002196 2025-03-31 BIENNIAL STATEMENT 2025-03-31
101214002379 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081120003256 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061208002477 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050126002014 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021227000570 2002-12-27 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680897203 2020-04-28 0296 PPP 719 Engstrom Cross Road, Frewsburg, NY, 14738
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89123.14
Forgiveness Paid Date 2021-01-14
3316188303 2021-01-21 0296 PPS 719 Engstrom Cross Rd, Frewsburg, NY, 14738-9768
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84085
Loan Approval Amount (current) 84085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-9768
Project Congressional District NY-23
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84568.78
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State