Search icon

DENNIS JAMES & ASSOCIATES, INC.

Company Details

Name: DENNIS JAMES & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3412868
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 26 WOODWORTH STREET, VICTOR, NY, United States, 14564
Principal Address: 26 WOODWORTH ST, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS JAMES & ASSOCIATES, INC. DOS Process Agent 26 WOODWORTH STREET, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DENNIS J BUCHOVECKY Chief Executive Officer 26 WOODWORTH ST, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-09-16 2023-09-16 Address 26 WOODWORTH ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-09-29 2023-09-16 Address 26 WOODWORTH ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-09-15 2023-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-15 2023-09-16 Address 26 WOODWORTH STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000300 2023-09-16 BIENNIAL STATEMENT 2022-09-01
181003007584 2018-10-03 BIENNIAL STATEMENT 2018-09-01
161005006100 2016-10-05 BIENNIAL STATEMENT 2016-09-01
141216006509 2014-12-16 BIENNIAL STATEMENT 2014-09-01
120910006101 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101005002927 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080929002193 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060915000147 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825708307 2021-01-23 0219 PPS 26 Woodworth St, Victor, NY, 14564-1340
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1340
Project Congressional District NY-24
Number of Employees 1
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20986.93
Forgiveness Paid Date 2021-11-15
7703787308 2020-04-30 0219 PPP 26 Woodworth Street, VICTOR, NY, 14564
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20975.36
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State