Name: | JP CARPENTRY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2006 (19 years ago) |
Entity Number: | 3362214 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 WOODSFORD LANE, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 3 WOODSFORD LN, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY PATCHEN | Chief Executive Officer | 3 WOODSFORD LN, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WOODSFORD LANE, SPENCERPORT, NY, United States, 14559 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180510006430 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160519006228 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140506007595 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120627002984 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100525002229 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080618002262 | 2008-06-18 | BIENNIAL STATEMENT | 2008-05-01 |
060515000426 | 2006-05-15 | CERTIFICATE OF INCORPORATION | 2006-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6471337809 | 2020-06-02 | 0219 | PPP | 3 Woodsford Lane, SPENCERPORT, NY, 14559-9776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2778258409 | 2021-02-04 | 0219 | PPS | 3 Woodsford Ln, Spencerport, NY, 14559-9776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State