Search icon

JFS BUSINESS SERVICES, INC.

Company Details

Name: JFS BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 3133778
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 1920 DOVER ROAD, NISKAYUNA, NY, United States, 12309
Principal Address: 1920 DOVER RD, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1920 DOVER ROAD, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOHN F SZYPULSKI Chief Executive Officer 1920 DOVER RD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2010-12-10 2024-11-04 Address 1920 DOVER RD, NISKAYUNA, NY, 12309, 6508, USA (Type of address: Chief Executive Officer)
2010-12-10 2024-11-04 Address 1920 DOVER ROAD, NISKAYUNA, NY, 12309, 6508, USA (Type of address: Service of Process)
2006-11-20 2010-12-10 Address 1920 DOVER RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2006-11-20 2010-12-10 Address 1920 DOVER RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2004-12-06 2010-12-10 Address 1920 DOVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2004-12-06 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104000968 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
121212006994 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101210002191 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081209002649 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061120002835 2006-11-20 BIENNIAL STATEMENT 2006-12-01
041206000289 2004-12-06 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205707201 2020-04-27 0248 PPP P.O. Box 447, NORTHVILLE, NY, 12134
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHVILLE, FULTON, NY, 12134-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3330.34
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State