Search icon

JSM AUTO SERVICES, INC.

Company Details

Name: JSM AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590422
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 100 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN S. MAYER DOS Process Agent 100 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
JOHN S. MAYER Chief Executive Officer 100 OLD VESTAL LROAD, VESTAL, NY, United States, 13850

Filings

Filing Number Date Filed Type Effective Date
131202002337 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111117002155 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091204002136 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071107000396 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552717101 2020-04-10 0248 PPP 1808 east main st, ENDICOTT, NY, 13760-5532
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5532
Project Congressional District NY-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48409.18
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State