Search icon

JRB PAINTING UNLIMITED INC.

Company Details

Name: JRB PAINTING UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491175
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 414 W FERRY STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JRB PAINTING UNLIMITED INC. DOS Process Agent 414 W FERRY STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
JOHN R. BOLLA Chief Executive Officer 414 W FERRY STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 172 GRANDVIEW AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 414 W FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2013-03-12 2023-09-05 Address 172 GRANDVIEW AVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2013-03-12 2023-09-05 Address 172 GRANDVIEW AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2009-04-14 2013-03-12 Address 414 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2009-04-14 2013-03-12 Address 414 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2007-03-19 2013-03-12 Address 414 WEST FERRY STREET, BUFFALO, NY, 14213, 1915, USA (Type of address: Service of Process)
2007-03-19 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905003579 2023-09-05 BIENNIAL STATEMENT 2023-03-01
210701000887 2021-07-01 BIENNIAL STATEMENT 2021-07-01
130312006734 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110408002596 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090414003273 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070319000551 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314584830 0213600 2010-06-23 BROADWAY AND PAVEMENT ROAD, LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-23
Case Closed 2011-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632118503 2021-02-19 0296 PPS 414 W Ferry St, Buffalo, NY, 14213-1972
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11422
Loan Approval Amount (current) 11422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1972
Project Congressional District NY-26
Number of Employees 9
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11479.58
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State