Search icon

JAMES J. MINER, INC.

Company Details

Name: JAMES J. MINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500446
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUKE SANGER Chief Executive Officer 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962

Agent

Name Role Address
JAMES J. MINER Agent 4216 STATE ROUTE 3, REDFORD, NY, 12978

DOS Process Agent

Name Role Address
LUKE SANGER DOS Process Agent 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2017-06-12 2024-12-10 Address 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2017-06-12 2024-12-10 Address 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2009-06-15 2017-06-12 Address 4216 STATE ROUTE 3, REDFORD, NY, 12978, USA (Type of address: Chief Executive Officer)
2009-06-15 2017-06-12 Address 4216 STATE ROUTE 3, REDFORD, NY, 12978, USA (Type of address: Principal Executive Office)
2007-04-06 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2007-04-06 2024-12-10 Address 4216 STATE ROUTE 3, REDFORD, NY, 12978, USA (Type of address: Registered Agent)
2007-04-06 2017-06-12 Address 4216 STATE ROUTE 3, REDFORD, NY, 12978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000988 2024-12-10 BIENNIAL STATEMENT 2024-12-10
190423060124 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170612006211 2017-06-12 BIENNIAL STATEMENT 2017-04-01
130409006854 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110524002662 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090615002331 2009-06-15 BIENNIAL STATEMENT 2009-04-01
070406000562 2007-04-06 CERTIFICATE OF INCORPORATION 2007-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3613067302 2020-04-29 0248 PPP 48 Spellman Rd., PLATTSBURGH, NY, 12901
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106911
Loan Approval Amount (current) 106911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107760.43
Forgiveness Paid Date 2021-02-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State