Search icon

JASCO HEAT TREATING, INC.

Company Details

Name: JASCO HEAT TREATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147525
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOHN M. SUMMERS Chief Executive Officer 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2009-08-20 2015-01-27 Address 1390 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-08-20 2015-01-27 Address 1390 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2005-01-07 2009-08-20 Address 195 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127006130 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130122002385 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110209002453 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090820002225 2009-08-20 BIENNIAL STATEMENT 2009-01-01
060117001038 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
060103000673 2006-01-03 CERTIFICATE OF MERGER 2006-01-03
050107000634 2005-01-07 CERTIFICATE OF INCORPORATION 2005-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114092786 0213600 1997-11-18 820 TURK HILL ROAD, FAIRPORT, NY, 14450
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-11-18
Case Closed 1997-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296588803 2021-04-11 0219 PPS 1001 Lexington Ave, Rochester, NY, 14606-2847
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206550
Loan Approval Amount (current) 206550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2847
Project Congressional District NY-25
Number of Employees 21
NAICS code 332811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207691.42
Forgiveness Paid Date 2021-11-02
9507497001 2020-04-09 0219 PPP 1001 Lexington Avenue 0.0, Rochester, NY, 14606-2847
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206550
Loan Approval Amount (current) 206550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2847
Project Congressional District NY-25
Number of Employees 21
NAICS code 332811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209299.52
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1314455 Interstate 2023-03-25 57366 2022 1 1 Private(Property)
Legal Name JASCO HEAT TREATING INC
DBA Name -
Physical Address 75 MACEDON CENTER RD, FAIRPORT, NY, 14450, US
Mailing Address 1001 LEXINGTON AVE, ROCHESTER, NY, 14606, US
Phone (585) 388-1040
Fax (585) 377-7226
E-mail CLILES@JASCOHEATTREATING.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