Search icon

J TECH AUTOMOTIVE, INC.

Company Details

Name: J TECH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3691145
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 22 James Street, Homer, NY, United States, 13077
Principal Address: 1840 ROUTE 13, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J TECH AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263003243 2024-05-03 J TECH AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 STATE ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263003243 2023-06-22 J TECH AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 STATE ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263003243 2022-07-06 J TECH AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 STATE ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263003243 2021-07-20 J TECH AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 STATE ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263003243 2020-07-16 J TECH AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JAMES N. FERRIS
J TECH AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 263003243 2019-04-15 J TECH AUTOMOTIVE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 263003243 2018-05-15 J-TECH AUTOMOTIVE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2016 263003243 2017-09-06 J-TECH AUTOMOTIVE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 263003243 2016-06-09 J-TECH AUTOMOTIVE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JAMES FERRIS
J TECH AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2014 263003243 2015-06-16 J-TECH AUTOMOTIVE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 6077531714
Plan sponsor’s address 1840 ROUTE 13, CORTLAND, NY, 130459612

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JAMES FERRIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 James Street, Homer, NY, United States, 13077

Chief Executive Officer

Name Role Address
JAMES N FERRIS Chief Executive Officer 1840 ROUTE 13, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 1840 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2012-08-08 2024-06-10 Address 1840 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2012-08-08 2024-06-10 Address 22 JAMES ST, HOMER, NY, 13077, USA (Type of address: Service of Process)
2008-06-30 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-30 2012-08-08 Address C/O 22 JAMES STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001217 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220622002851 2022-06-22 BIENNIAL STATEMENT 2022-06-01
160609006317 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140613006250 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120808002365 2012-08-08 BIENNIAL STATEMENT 2012-06-01
080630000814 2008-06-30 CERTIFICATE OF INCORPORATION 2008-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291307303 2020-04-29 0248 PPP 22 JAMES ST, HOMER, NY, 13077-1313
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-1313
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17618.42
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State