Search icon

JDV HOLDINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JDV HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4093939
ZIP code: 42764
County: Niagara
Place of Formation: New York
Address: 7999 GREENSBURG RD, MOUNT SHERMAN, KY, United States, 42764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN VERBOCY DOS Process Agent 7999 GREENSBURG RD, MOUNT SHERMAN, KY, United States, 42764

Chief Executive Officer

Name Role Address
JOHN VERBOCY Chief Executive Officer 7999 GREENSBURG RD, MOUNT SHERMAN, KY, United States, 42764

Links between entities

Type:
Headquarter of
Company Number:
1197576
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 7999 GREENSBURG RD, MOUNT SHERMAN, KY, 42764, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 4027 PURDY ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-04-24 Address 50 FOUNTAIN PLAZA,, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-05-13 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-13 2016-06-29 Address LIPPES MATHIAS WEXLER ET AL, 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003549 2024-04-24 BIENNIAL STATEMENT 2024-04-24
211129000974 2021-11-29 BIENNIAL STATEMENT 2021-11-29
160629000657 2016-06-29 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-29
110513000110 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
25582.00
Total Face Value Of Loan:
25582.00
Date:
2020-04-14
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:
36457.00
Total Face Value Of Loan:
36457.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$25,582
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,727.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,582
Jobs Reported:
2
Initial Approval Amount:
$36,457
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,457
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,747.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,000
Utilities: $457
Mortgage Interest: $2,000
Rent: $0
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State