Search icon

G & J HOME REMODELING COMPANY, INC.

Company Details

Name: G & J HOME REMODELING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1974 (51 years ago)
Entity Number: 340599
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5340 Brockway Lane, FAYETTEVILLE, NY, United States, 13066
Principal Address: 214 WELLINGTON RD., DEWITT, NY, United States, 13214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5340 Brockway Lane, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
PAUL MANDELIS Chief Executive Officer 5240 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 5240 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-07-26 2023-03-27 Address 5240 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-07-26 2023-03-27 Address 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-05-12 1993-07-26 Address 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-03-21 Address 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1974-04-08 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-04-08 1993-07-26 Address 819 KIRKPATRICK ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327003540 2023-03-27 BIENNIAL STATEMENT 2022-04-01
120608002189 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100512002081 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080523002252 2008-05-23 BIENNIAL STATEMENT 2008-04-01
20050520010 2005-05-20 ASSUMED NAME CORP INITIAL FILING 2005-05-20
040615002893 2004-06-15 BIENNIAL STATEMENT 2004-04-01
020321002342 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000420002410 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980512002740 1998-05-12 BIENNIAL STATEMENT 1998-04-01
930726002424 1993-07-26 BIENNIAL STATEMENT 1993-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3911615002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient G & J HOME REMODELING COMPANY INC.
Recipient Name Raw G & J HOME REMODELING COMPANY INC.
Recipient DUNS 075817775
Recipient Address 710 KIRKPATRICK STREET, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822658202 2020-08-03 0248 PPP 5240 BROCKWAY LN, FAYETTEVILLE, NY, 13066-1751
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14785
Loan Approval Amount (current) 14785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1751
Project Congressional District NY-22
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15095.69
Forgiveness Paid Date 2022-09-20
3237468807 2021-04-14 0248 PPS 5240 Brockway Ln, Fayetteville, NY, 13066-1751
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14784.95
Loan Approval Amount (current) 14784.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1751
Project Congressional District NY-22
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14993.15
Forgiveness Paid Date 2022-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State