Search icon

JC CONCEPTS, INC.

Company Details

Name: JC CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897743
ZIP code: 14424
County: Genesee
Place of Formation: New York
Address: 65 S MAIN ST, CANANDAGIUA, NY, United States, 14424
Principal Address: 6170 DUGWAY RD, CANANDAGIUA, NY, United States, 14424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAY PALERMO DOS Process Agent 65 S MAIN ST, CANANDAGIUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
JAY PALERMO Chief Executive Officer 6170 DUGWAY RD, CANANDAGIUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
811526886
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-17 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-02-17 2021-03-18 Address 24 OAK STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060432 2021-03-18 BIENNIAL STATEMENT 2020-02-01
160217000790 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

USAspending Awards / Financial Assistance

Date:
2021-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
134600.00
Total Face Value Of Loan:
134600.00
Date:
2021-01-23
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:
30937.50
Total Face Value Of Loan:
30937.50
Date:
2018-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2017-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30937.5
Current Approval Amount:
30937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31200.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-07-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State