Search icon

JDI HOME IMPROVEMENT INC

Company Details

Name: JDI HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762682
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 23 DORAL COURT, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDI HOME IMPROVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2016 474075434 2017-10-20 JDI HOME IMPROVEMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7169011224
Plan sponsor’s address 23 DORAL COURT, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing ISAACLUDWICK
JDI HOME IMPROVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2015 474075434 2016-10-17 JDI HOME IMPROVEMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7169011224
Plan sponsor’s address 23 DORAL COURT, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ISAAC LUDWICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 DORAL COURT, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
ISAAC LUDWICK Chief Executive Officer 23 DORAL COURT, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2015-05-21 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2015-05-21 2023-10-25 Address 23 DORAL COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000955 2023-10-25 BIENNIAL STATEMENT 2023-05-01
150521010256 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338858304 2021-01-22 0296 PPS 23 Doral Ct, East Amherst, NY, 14051-1225
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1225
Project Congressional District NY-26
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 12361.04
Forgiveness Paid Date 2023-05-30
2018757309 2020-04-29 0296 PPP 23 Doral Court, East Amherst, NY, 14051
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9355
Loan Approval Amount (current) 9355
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 9417.16
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State