Search icon

JAMES PLACE, INC.

Company Details

Name: JAMES PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149328
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 60 SMITH ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JM7RUSZN50TH85 5149328 US-NY GENERAL ACTIVE No data

Addresses

Legal 60 Smith Road, Buffalo, US-NY, US, 14228
Headquarters 2217 Sweet Home Road Sutie 50, Amherst, US-NY, US, 14228

Registration details

Registration Date 2021-07-27
Last Update 2022-07-27
Status LAPSED
Next Renewal 2022-07-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5149328

Chief Executive Officer

Name Role Address
HOLLY WYSE Chief Executive Officer 60 SMITH ROAD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SMITH ROAD, AMHERST, NY, United States, 14228

Filings

Filing Number Date Filed Type Effective Date
210603060578 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170606010298 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344694336 0213600 2020-03-09 4885 CHESTNUT RIDGE ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-03-09
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2020-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2020-04-03
Current Penalty 939.75
Initial Penalty 1253.0
Final Order 2020-04-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: a) On or about 3/9/20, at the site of Amherst, NY. A two-story wood frame building, that was under construction with approximately 10,000 total square feet, was not provided with fire extinguishers. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 E01
Issuance Date 2020-04-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed so as to prevent moisture or water from entering and accumulating within the enclosures: a) On or about 3/9/20, at the yard area of the site, Amherst, NY. Receptacle outlets, installed by the outdoor electric panel area, lacked the weather-resistant covers to prevent moisture or water from entering and accumulating within the receptacles. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290058801 2021-04-14 0219 PPP 1148 Burrow Rd, Ontario, NY, 14519-9401
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13545.4
Loan Approval Amount (current) 13545.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9401
Project Congressional District NY-24
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13648.2
Forgiveness Paid Date 2022-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State