Search icon

J.A.F.J.R., CONSTRUCTION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J.A.F.J.R., CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3850018
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 255 ORANGE ST. - SUITE 207, ALBANY, NY, United States, 12210

Agent

Name Role Address
THERESA HOBBS Agent 29 JAY STREET, #1935, SCHENECTADY, NY, 12301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 ORANGE ST. - SUITE 207, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID:
LDPCX9PG1L63
UEI Expiration Date:
2025-08-13

Business Information

Doing Business As:
J AFJR CONSTRUCTION
Division Name:
JAFJR CONSTRUCTION SERVICES
Activation Date:
2024-08-15
Initial Registration Date:
2023-09-28

Commercial and government entity program

CAGE number:
6Y1K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ROCKIE MANN

History

Start date End date Type Value
2013-03-13 2020-07-20 Address 255 ORANGE ST. - SUITE 207, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2011-11-29 2013-03-13 Address 318 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)
2011-11-29 2013-03-13 Address 318 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2009-08-27 2011-11-29 Address 604 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)
2009-08-27 2011-11-29 Address 604 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720000447 2020-07-20 CERTIFICATE OF CHANGE 2020-07-20
150804006720 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006764 2013-08-06 BIENNIAL STATEMENT 2013-08-01
130313000045 2013-03-13 CERTIFICATE OF AMENDMENT 2013-03-13
111129000127 2011-11-29 CERTIFICATE OF CHANGE 2011-11-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,117
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,117
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,302.57
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $12,114
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$49,200
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,860.1
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $4,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State