Search icon

JP COLEMAN, INC.

Company Details

Name: JP COLEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (21 years ago)
Entity Number: 2972698
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 5008 N. EAGLE VILLAGE RD., MANLIUS, NY, United States, 13104
Principal Address: JOHN PATRICK COLEMAN, 5008 N. EAGLE VILLAGE RD., MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PATRICK COLEMAN Chief Executive Officer 5008 N. EAGLE VILLAGE RD., MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
JP COLEMAN, INC. DOS Process Agent 5008 N. EAGLE VILLAGE RD., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2005-12-09 2015-12-21 Address 4644 BROAD RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2005-12-09 2015-12-21 Address JOHN PATRICK COLEMAN, 4644 BROAD RD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2003-11-03 2015-12-21 Address 4644 BROAD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062504 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007357 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151221006056 2015-12-21 BIENNIAL STATEMENT 2015-11-01
131129006034 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111201003122 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091222002127 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071127002396 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051209002726 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031103000866 2003-11-03 CERTIFICATE OF INCORPORATION 2003-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344327402 2020-05-05 0248 PPP 4079 New Court Ave, SYRACUSE, NY, 13206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11265
Loan Approval Amount (current) 11265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11370.8
Forgiveness Paid Date 2021-04-19
9743628709 2021-04-09 0248 PPS 5008 N Eagle Village Rd, Manlius, NY, 13104-8421
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-8421
Project Congressional District NY-22
Number of Employees 2
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11588.59
Forgiveness Paid Date 2022-01-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1113814 Intrastate Non-Hazmat 2024-06-03 25680 2023 7 1 Auth. For Hire
Legal Name JP COLEMAN INC
DBA Name JACK'S SEPTIC SERVICE
Physical Address 4079 NEW COURT AVE, SYRACUSE, NY, 13206, US
Mailing Address 5008 NORTH EAGLE VILLAGE RD, MANLIUS, NY, 13104, US
Phone (315) 469-7840
Fax (215) 378-4465
E-mail JACKSSEPTICSERVICE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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: 29 Mar 2025

Sources: New York Secretary of State