Search icon

J. K. WIRSEN CONSTRUCTION CO., INC.

Company Details

Name: J. K. WIRSEN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1978 (47 years ago)
Entity Number: 467536
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J WIRSEN Chief Executive Officer 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
MICHAEL J WIRSEN DOS Process Agent 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2012-03-02 2014-02-18 Address 3325 STRANK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2012-03-02 2014-02-18 Address 3325 STRUNK ROAD, EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-02 Address 1575 S. MAIN STREET EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2008-02-22 2012-03-02 Address 1575 S. MAIN STREET EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2008-02-22 2012-03-02 Address 1575 S. MAIN STREET, EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-03-04 2008-02-22 Address 1575 S. MAIN STREET EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-03-04 2008-02-22 Address 1575 S. MAIN STREET EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-03-04 2008-02-22 Address 1575 S. MAIN STREET, EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1978-01-19 1993-03-04 Address R F D 3, GARFIELD RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150622002 2015-06-22 ASSUMED NAME LLC INITIAL FILING 2015-06-22
140218002028 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120302002413 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100212002772 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080222003275 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060222002283 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040213002374 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020103002714 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000215002019 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980128002674 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543988604 2021-03-25 0296 PPP 3341 Old Fluvanna Rd, Jamestown, NY, 14701-9709
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4635
Loan Approval Amount (current) 4635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9709
Project Congressional District NY-23
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4681.73
Forgiveness Paid Date 2022-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State