Search icon

JCS CONSTRUCTION RESOURCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCS CONSTRUCTION RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141323
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5701 EAST CIRCLE DRIVE, SUITE 321, CICERO, NY, United States, 13039
Principal Address: 4666 STATE ROUTE 14, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JCS CONSTRUCTION RESOURCES INC. DOS Process Agent 5701 EAST CIRCLE DRIVE, SUITE 321, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
LARRY PRUNOSKE Chief Executive Officer 5701 EAST CIRCLE DRIVE, SUITE 321, CICERO, NY, United States, 13039

Agent

Name Role Address
JESSICA J. PUMA Agent 8392 OSWEGO ROAD, LIVERPOOL, NY, 13090

Unique Entity ID

CAGE Code:
8B8A4
UEI Expiration Date:
2020-07-01

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2019-01-28

Commercial and government entity program

CAGE number:
8B8A4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-22
CAGE Expiration:
2024-05-21

Contact Information

POC:
EDWARD PUMA

History

Start date End date Type Value
2022-10-04 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-18 2020-08-19 Address 8392 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2011-09-13 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2019-03-18 Address PO BOX 1132, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060310 2020-08-19 BIENNIAL STATEMENT 2019-09-01
190318000316 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
110913000615 2011-09-13 CERTIFICATE OF INCORPORATION 2011-09-13

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
23500.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,969.62
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State