Search icon

KJC SERVICES CORP.

Company Details

Name: KJC SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2017 (8 years ago)
Entity Number: 5187311
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 2039 COUNTY HIGHWAY 107, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
J. PAUL KOLODZIEJ, ESQ. Agent 350 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078

DOS Process Agent

Name Role Address
MARK MURPHY DOS Process Agent 2039 COUNTY HIGHWAY 107, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
170816010106 2017-08-16 CERTIFICATE OF INCORPORATION 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609017307 2020-04-28 0248 PPP 2039 County Highway 107, AMSTERDAM, NY, 12010-6219
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12294.92
Loan Approval Amount (current) 12294.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-6219
Project Congressional District NY-21
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12395.64
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State