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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JM7RUSZN50TH85 | 5149328 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
HOLLY WYSE | Chief Executive Officer | 60 SMITH ROAD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SMITH ROAD, AMHERST, NY, United States, 14228 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344694336 | 0213600 | 2020-03-09 | 4885 CHESTNUT RIDGE ROAD, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State