Search icon

JP BUILDERS LLC

Company Details

Name: JP BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2018 (7 years ago)
Entity Number: 5316584
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 56 COACHMAN DRIVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
JOHN P GREGAYDIS DOS Process Agent 56 COACHMAN DRIVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2018-04-03 2024-06-17 Address 56 COACHMAN DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001929 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220305000420 2022-03-05 BIENNIAL STATEMENT 2020-04-01
180625000878 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180403010556 2018-04-03 ARTICLES OF ORGANIZATION 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078718904 2021-04-28 0248 PPP 56 Coachman Dr, Ballston Spa, NY, 12020-2743
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17290
Loan Approval Amount (current) 17290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2743
Project Congressional District NY-20
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17330.34
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State