Search icon

JONES WELL DRILLING, INC.

Company Details

Name: JONES WELL DRILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291410
ZIP code: 14772
County: Cattaraugus
Place of Formation: New York
Address: 10533 Route 242, 3167 Larkin Street, RANDOLPH, NY, United States, 14772
Principal Address: 3167 LARKIN ST. EXT., RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONES WELL DRILLING, INC. DOS Process Agent 10533 Route 242, 3167 Larkin Street, RANDOLPH, NY, United States, 14772

Chief Executive Officer

Name Role Address
KURT M JONES Chief Executive Officer 10533 ROUTE 242, RANDOLPH, NY, United States, 14772

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 10533 ROUTE 242, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 3252 PINE HILL RD, RANDOLPH, NY, 14772, 9706, USA (Type of address: Chief Executive Officer)
2006-05-25 2024-07-23 Address 3489 ROUTE 394, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)
2004-06-23 2006-05-25 Address 3489 RTE 394, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office)
2004-06-23 2006-05-25 Address 3489 RTE 394, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001455 2024-07-23 BIENNIAL STATEMENT 2024-07-23
080610003315 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003371 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040623002493 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002875 2002-05-21 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61794.7

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-05-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State