Search icon

JDL EQUINE, INC.

Company Details

Name: JDL EQUINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781444
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1942 TURK HILL RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDL EQUINE, INC. 401(K) PLAN 2014 264502030 2015-07-31 JDL EQUINE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-15
Business code 713900
Sponsor’s telephone number 5853854609
Plan sponsor’s mailing address 1942 TURK HILL RD., FAIRPORT, NY, 14450
Plan sponsor’s address 1942 TURK HILL RD., FAIRPORT, NY, 14450

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ROBERT DUNCAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing ROBERT DUNCAN
Valid signature Filed with authorized/valid electronic signature
JDL EQUINE, INC. 2013 264502030 2014-07-30 JDL EQUINE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-15
Business code 713900
Sponsor’s telephone number 5853854609
Plan sponsor’s mailing address 1942 TURK HILL RD., FAIRPORT, NY, 14450
Plan sponsor’s address 1942 TURK HILL RD., FAIRPORT, NY, 14450

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROBERT DUNCAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JENNIFER DUNCAN Chief Executive Officer 1942 TURK HILL RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1942 TURK HILL RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2009-03-03 2009-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-03 2011-04-04 Address 34 STUYVESANT ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002542 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110404002829 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090521000219 2009-05-21 CERTIFICATE OF AMENDMENT 2009-05-21
090303000687 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019477009 2020-04-04 0219 PPP 1942 Turk Hill, FAIRPORT, NY, 14450
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25247.22
Forgiveness Paid Date 2021-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1907479 Intrastate Non-Hazmat 2024-05-15 10000 2023 2 4 Private(Property)
Legal Name JDL EQUINE INC
DBA Name JLD EQUINE
Physical Address 1942 TURK HILL RD, FAIRPORT, NY, 14450, US
Mailing Address 1942 TURK HILL ROAD, FAIRPORT, NY, 14450, US
Phone (585) 200-9934
Fax -
E-mail RWDUNCAN42@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State