Search icon

JASCO HEAT TREATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASCO HEAT TREATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (21 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT07P0043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-72998.00
Base And Exercised Options Value:
-72998.00
Base And All Options Value:
-72998.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-18
Description:
TERMINATE FOR CONVENIENCE HEAT TREAT - BASE YEAR
Naics Code:
332811: METAL HEAT TREATING
Product Or Service Code:
H999: MISC TEST & INSPECT SVC

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-18
Type:
Planned
Address:
820 TURK HILL ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$206,550
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,299.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,000
Utilities: $46,550
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $0
Jobs Reported:
21
Initial Approval Amount:
$206,550
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,691.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $206,546
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 377-7226
Add Date:
2004-12-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State