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

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

Form 5500 Series

Employer Identification Number (EIN):
263003243
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17618.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State