Search icon

THE JOINERY, INC.

Company Details

Name: THE JOINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310231
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6460 SIAWASSIA STREET, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE JOINERY, INC. DOS Process Agent 6460 SIAWASSIA STREET, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
FREDERICK HARLE Chief Executive Officer 6460 SIAWASSIA STREET, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2008-03-19 2017-05-30 Address 700 EMERSON AVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2008-03-19 2017-05-30 Address 700 EMERSON AVE, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
2006-01-24 2017-05-30 Address 700 EMERSON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530006219 2017-05-30 BIENNIAL STATEMENT 2016-01-01
120302002796 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100226002603 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080319002471 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060124000897 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
11040.00
Total Face Value Of Loan:
11040.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-03
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:
10696.00
Total Face Value Of Loan:
10696.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11040
Current Approval Amount:
11040
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
11109.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10696
Current Approval Amount:
10696
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
10789.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State