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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
14784.95
Total Face Value Of Loan:
14784.95
Date:
2021-03-17
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:
14785.00
Total Face Value Of Loan:
0.00
Date:
2020-08-27
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:
42400.00
Total Face Value Of Loan:
169300.00
Date:
2020-08-03
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:
14785.00
Total Face Value Of Loan:
14785.00
Date:
2010-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14785
Current Approval Amount:
14785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15095.69
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14784.95
Current Approval Amount:
14784.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14993.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State