Search icon

A AND J CUSTOM CONSTRUCTION AND REMODELING INC.

Company Details

Name: A AND J CUSTOM CONSTRUCTION AND REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2016 (9 years ago)
Entity Number: 4997478
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SHETLER DOS Process Agent 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

Chief Executive Officer

Name Role Address
JOHN SHETLER Chief Executive Officer 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 25301 STEWART DRIVE, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 100 N. MAIN STREET, BLACK RIVER, NY, 13612, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-14 Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, USA (Type of address: Service of Process)
2018-08-27 2024-08-14 Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, USA (Type of address: Chief Executive Officer)
2016-08-23 2020-08-03 Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, USA (Type of address: Service of Process)
2016-08-23 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814001147 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220919003237 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200803060808 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180827006122 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160823010020 2016-08-23 CERTIFICATE OF INCORPORATION 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799258000 2020-06-23 0248 PPP 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608-3223
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9861.83
Loan Approval Amount (current) 9861.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ANTWERP, JEFFERSON, NY, 13608-3223
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9971.41
Forgiveness Paid Date 2021-07-29
2182298507 2021-02-20 0248 PPS 36720 County Route 28, Antwerp, NY, 13608-3223
Loan Status Date 2022-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9861.83
Loan Approval Amount (current) 9861.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Antwerp, JEFFERSON, NY, 13608-3223
Project Congressional District NY-21
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9921
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3002751 Intrastate Non-Hazmat 2019-02-28 25000 2018 1 1 Private(Property)
Legal Name A AND J CUSTOM CONSTRUCTION AND REMODELING INC
DBA Name -
Physical Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, US
Mailing Address 36720 COUNTY ROUTE 28, ANTWERP, NY, 13608, US
Phone (315) 286-2966
Fax -
E-mail JOHN@AANDJCUSTOM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State