Search icon

J. P. MEHLEK, LTD.

Company Details

Name: J. P. MEHLEK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1977 (48 years ago)
Entity Number: 450671
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090
Principal Address: 106-108 NORTH MAIN ST, N. SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
JOHN P. MEHLEK Chief Executive Officer 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1995-03-08 2013-11-04 Address 106-108 N. MAIN ST., N. SYRACUSE, NY, 13212, 2335, USA (Type of address: Principal Executive Office)
1977-10-06 1995-03-08 Address 6933 DRIFTWOOD DR EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002509 2013-11-04 BIENNIAL STATEMENT 2013-10-01
20130508095 2013-05-08 ASSUMED NAME CORP INITIAL FILING 2013-05-08
111026002222 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091014002707 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071002002471 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051123002089 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031017002113 2003-10-17 BIENNIAL STATEMENT 2003-10-01
010926002160 2001-09-26 BIENNIAL STATEMENT 2001-10-01
971016002611 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950308002126 1995-03-08 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332567303 2020-04-29 0248 PPP 106 N. MAIN ST, NORTH SYRACUSE, NY, 13212-2325
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH SYRACUSE, ONONDAGA, NY, 13212-2325
Project Congressional District NY-22
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30420.92
Forgiveness Paid Date 2021-01-29
9250608302 2021-01-30 0248 PPS 106 N Main St # 108, Syracuse, NY, 13212-2325
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-2325
Project Congressional District NY-22
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30401.88
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State