Search icon

JSL PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JSL PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2008 (17 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 3727036
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 9717 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON LIBRERA DOS Process Agent 9717 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
SHARON LIBRERA Chief Executive Officer 9717 WATSON AVE, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2010-10-08 2024-03-20 Address 9717 WATSON AVE, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2008-09-30 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-30 2024-03-20 Address 9717 WATSON AVE, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002582 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
101008002248 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080930000999 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44250.00
Total Face Value Of Loan:
44250.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
47687.00
Total Face Value Of Loan:
47687.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,687
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,122.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,687
Jobs Reported:
3
Initial Approval Amount:
$44,250
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,543.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State