Search icon

JESS F. HOWES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JESS F. HOWES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1979 (46 years ago)
Entity Number: 543215
ZIP code: 13839
County: Delaware
Place of Formation: New York
Address: PO BOX 220, SIDNEY CENTER, NY, United States, 13839
Principal Address: 10559 CTY HWY 23, SIDNEY CENTER, NY, United States, 13839

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JESS F. HOWES, INC. DOS Process Agent PO BOX 220, SIDNEY CENTER, NY, United States, 13839

Chief Executive Officer

Name Role Address
CRAIG J HOWES Chief Executive Officer PO BOX 188, 10559, SIDNEY CENTER, NY, United States, 13839

Form 5500 Series

Employer Identification Number (EIN):
161122192
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address PO BOX 188, 10559, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-06-09 Address PO BOX 188, 10559, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
2017-03-01 2025-06-09 Address PO BOX 220, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)
2011-03-28 2021-03-02 Address PO BOX 188 / 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
2011-03-28 2017-03-01 Address PO BOX 188 / 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609002623 2025-06-09 BIENNIAL STATEMENT 2025-06-09
210302061686 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060339 2019-03-06 BIENNIAL STATEMENT 2019-03-01
20170823055 2017-08-23 ASSUMED NAME LLC INITIAL FILING 2017-08-23
170301006021 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128922.00
Total Face Value Of Loan:
128922.00

Mines

Mine Information

Mine Name:
Jesse Howe Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jess F Howes Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Howes Jess F
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Jess F Howes Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Waste Recovery Enterprises LLC
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jess F Howes Inc
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1998-06-24
Party Name:
Waste Recovery Ent.
Party Role:
Operator
Start Date:
1998-06-25
Party Name:
Denton L Reed
Party Role:
Current Controller
Start Date:
1998-06-25
Party Name:
Waste Recovery Ent.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128922
Current Approval Amount:
128922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129847.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 369-7171
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State