Search icon

JLS CONSTRUCTION OF CENTRAL NEW YORK, INC.

Company Details

Name: JLS CONSTRUCTION OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4207210
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 63 MAIN STREET, CAMDEN, NY, United States, 13316
Principal Address: 54 RIVER RD, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W SULLIVAN Chief Executive Officer 10646 WOLCOTT HILL RD, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 MAIN STREET, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2020-12-15 2021-05-19 Address 10646 WOLCOTT HILL ROAD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2012-02-23 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2020-12-15 Address 10646 WOLCOTT HILL ROAD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519000040 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
201215060490 2020-12-15 BIENNIAL STATEMENT 2020-02-01
140605002005 2014-06-05 BIENNIAL STATEMENT 2014-02-01
120223000942 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
5168505006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JLS CONSTRUCTION OF CENTRAL NEW YORK, INC.
Recipient Name Raw JLS CONSTRUCTION OF CENTRAL NEW YORK, INC.
Recipient DUNS 154153035
Recipient Address 10646 WOLCOTT HILL ROAD, CAMDEN, ONEIDA, NEW YORK, 13316-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3675.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110328507 2021-03-05 0248 PPS 63 Main St, Camden, NY, 13316-1339
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234217
Loan Approval Amount (current) 234217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camden, ONEIDA, NY, 13316-1339
Project Congressional District NY-22
Number of Employees 18
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237014.77
Forgiveness Paid Date 2022-05-19
8582947109 2020-04-15 0248 PPP 10646 Wolcott Hill Road, Camden, NY, 13316
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188837
Loan Approval Amount (current) 188837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camden, ONEIDA, NY, 13316-0001
Project Congressional District NY-22
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190373.56
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2386751 Intrastate Non-Hazmat 2023-01-12 50000 2022 7 7 Private(Property)
Legal Name JLS CONSTRUCTION OF CENTRAL NEW YORK INC
DBA Name -
Physical Address 10646 WOLCOTT HILL ROAD, CAMDEN, NY, 13316, US
Mailing Address 63 MAIN STREET, CAMDEN, NY, 13316, US
Phone (315) 245-2499
Fax -
E-mail JLSOFCNY@AOL.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: 26 Mar 2025

Sources: New York Secretary of State