Search icon

JHCC CONSTRUCTION, INC.

Company Details

Name: JHCC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3835863
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 9161 WILKINSON ROAD, BATAVIA, NY, United States, 14020
Principal Address: 2048 SCHUAB, VARYSBURG, NY, United States, 14167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HOAGE Chief Executive Officer 9161 WILKINSON ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9161 WILKINSON ROAD, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
110915002568 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090721000291 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590587110 2020-04-13 0296 PPP 9161 Wilkinson Rd, BATAVIA, NY, 14020-9532
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-9532
Project Congressional District NY-24
Number of Employees 10
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97164.64
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State