Search icon

JERCO, INC.

Company Details

Name: JERCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2018 (7 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 5349219
ZIP code: 12181
County: New York
Place of Formation: New York
Address: P.O. BOX 1658, TROY, NY, United States, 12181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERCO, INC. DOS Process Agent P.O. BOX 1658, TROY, NY, United States, 12181

Filings

Filing Number Date Filed Type Effective Date
221216000940 2022-06-23 CERTIFICATE OF MERGER 2022-06-23
180529010430 2018-05-29 CERTIFICATE OF INCORPORATION 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251057201 2020-04-28 0248 PPP 576 - 580 4TH ST, TROY, NY, 12180-5504
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
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 Y
Business Age Description New Business or 2 years or less
Project Address TROY, RENSSELAER, NY, 12180-5504
Project Congressional District NY-20
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61012.42
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State