Search icon

JAMESTOWN GLASS SERVICE, LLC

Company Details

Name: JAMESTOWN GLASS SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4721086
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1179 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
JAMESTOWN GLASS SERVICE, LLC DOS Process Agent 1179 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2015-03-05 2023-03-01 Address 1179 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003357 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060630 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190328060074 2019-03-28 BIENNIAL STATEMENT 2019-03-01
181105006931 2018-11-05 BIENNIAL STATEMENT 2017-03-01
150901000846 2015-09-01 CERTIFICATE OF PUBLICATION 2015-09-01
150305000559 2015-03-05 ARTICLES OF ORGANIZATION 2015-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880768 0213600 1992-04-01 1179 N. MAIN STREET, JAMESTOWN, NY, 14701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-01
Case Closed 1993-03-03

Related Activity

Type Complaint
Activity Nr 73058810
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-05-05
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-05-05
Abatement Due Date 1992-05-29
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396817800 2020-05-28 0296 PPP 1179 N Main St, Jamestown, NY, 14701-2159
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27201
Loan Approval Amount (current) 27201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2159
Project Congressional District NY-23
Number of Employees 3
NAICS code 811122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27411.9
Forgiveness Paid Date 2021-03-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State