Search icon

J. JOYCE CONSTRUCTION, INC.

Company Details

Name: J. JOYCE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3685150
ZIP code: 13029
County: Oswego
Place of Formation: New York
Address: 9515 CHESTNUT STREET, BREWERTON, NY, United States, 13029
Principal Address: 9515 CHESTNUT ST, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9515 CHESTNUT STREET, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
JOHN T JOYCE Chief Executive Officer 9515 CHESTNUT ST, BREWERTON, NY, United States, 13029

Filings

Filing Number Date Filed Type Effective Date
120620006015 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100802003098 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080616000787 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653628609 2021-03-20 0248 PPP 9515 Chestnut St, Brewerton, NY, 13029-9408
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-9408
Project Congressional District NY-22
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5442.88
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State