Search icon

J.B. STAUFFER CONSTRUCTION CO., INC.

Company Details

Name: J.B. STAUFFER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1977 (48 years ago)
Entity Number: 439871
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
J.B. STAUFFER CONSTRUCTION CO., INC. DOS Process Agent 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
TERRY F. STAUFFER Chief Executive Officer 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161088436
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-26 2021-06-10 Address 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2020-06-26 2021-06-10 Address 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1996-12-19 1996-12-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1996-12-19 1996-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1995-02-13 2020-06-26 Address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210610060261 2021-06-10 BIENNIAL STATEMENT 2021-06-01
20210413004 2021-04-13 ASSUMED NAME LLC INITIAL FILING 2021-04-13
200626060075 2020-06-26 BIENNIAL STATEMENT 2019-06-01
130702002311 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621003400 2011-06-21 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-30
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:
20833.00
Total Face Value Of Loan:
20833.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-23
Type:
Unprog Rel
Address:
1024 COURT ST., SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-08-07
Type:
Planned
Address:
CROUSE IRVING MEM. PARK GARAGE, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20988.82
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21135.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State