Search icon

JESS F. HOWES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2023 161122192 2024-10-07 JESS F. HOWES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CRAIG HOWES
Valid signature Filed with authorized/valid electronic signature
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2022 161122192 2023-03-20 JESS F. HOWES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2021 161122192 2022-09-02 JESS F. HOWES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2020 161122192 2021-09-30 JESS F. HOWES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2019 161122192 2020-10-08 JESS F. HOWES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing CRAIG HOWES
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing CRAIG HOWES
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2018 161122192 2019-09-20 JESS F. HOWES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing CRAIG HOWES
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing CRAIG HOWES
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2017 161122192 2018-04-17 JESS F. HOWES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing CRAIG HOWES
Role Employer/plan sponsor
Date 2018-04-17
Name of individual signing CRAIG HOWES
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2016 161122192 2017-10-05 JESS F. HOWES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing CRAIG HOWES
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing CRAIG HOWES
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2015 161122192 2016-10-13 JESS F. HOWES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing BRUCE J. HOWES SR.
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing BRUCE J. HOWES SR.
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF JESS F. HOWES, INC. 2014 161122192 2015-10-13 JESS F. HOWES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 6073693051
Plan sponsor’s address P.O. BOX 188, SIDNEY CENTER, NY, 13839

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BRUCE J. HOWES SR.
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing BRUCE J. HOWES SR.

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

History

Start date End date Type Value
2011-03-28 2017-03-01 Address PO BOX 188 / 1 MAIN STREET, 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)
2005-04-26 2011-03-28 Address PO BOX 188, 1 MAIN ST, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
2005-04-26 2011-03-28 Address PO BOX 188, 1 MAIN ST, SIDNEY CENTER, NY, 13839, USA (Type of address: Principal Executive Office)
2001-04-06 2005-04-26 Address 1 MAIN ST / PO BOX 188, SIDNEY CENTER, NY, 13839, 0188, USA (Type of address: Chief Executive Officer)
2001-04-06 2005-04-26 Address 1230 COUNTY RT 27 / PO BOX 220, SIDNEY CENTER, NY, 13839, 0188, USA (Type of address: Principal Executive Office)
1993-06-10 2011-03-28 Address PO BOX 188, 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)
1993-06-10 2001-04-06 Address PO BOX 188, 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Principal Executive Office)
1993-06-10 2001-04-06 Address PO BOX 188, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
1984-09-28 1992-02-18 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
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
130306007057 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002280 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002176 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070314002507 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050426002781 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030312002027 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Mines

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

Parties

Name Jess F Howes Inc
Role Operator
Start Date 1950-01-01
Name Howes Jess F
Role Current Controller
Start Date 1950-01-01
Name Jess F Howes Inc
Role Current Operator
Waste Recovery Enterprises LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine NONE

Parties

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

Inspections

Start Date 2007-07-18
End Date 2007-07-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2006-07-27
End Date 2006-07-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2005-11-15
End Date 2005-11-15
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2005-05-05
End Date 2005-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2004-08-03
End Date 2004-08-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-04-16
End Date 2003-04-16
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 4
Start Date 2003-04-15
End Date 2003-04-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15
Start Date 2002-05-22
End Date 2002-05-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2001-09-19
End Date 2001-09-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-07-19
End Date 2000-07-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 111
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 28
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 3143
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1572
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 516
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 172
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 3237
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1619
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 840
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 210
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 3180
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1590
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 812
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 203
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 3356
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1678
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 635
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 159
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 3185
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1593
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 593
Avg. Annual Empl. 5
Avg. Employee Hours 119
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 3147
Avg. Annual Empl. 2
Avg. Employee Hours 1574
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 12343
Avg. Annual Empl. 7
Avg. Employee Hours 1763
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 5059
Avg. Annual Empl. 3
Avg. Employee Hours 1686
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 12099
Avg. Annual Empl. 7
Avg. Employee Hours 1728
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4640
Avg. Annual Empl. 3
Avg. Employee Hours 1547

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189367001 2020-04-09 0248 PPP P.O. Box 188, SIDNEY CENTER, NY, 13839
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128922
Loan Approval Amount (current) 128922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SIDNEY CENTER, DELAWARE, NY, 13839-0180
Project Congressional District NY-19
Number of Employees 8
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129847.41
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1154136 Intrastate Non-Hazmat 2003-07-24 - - 6 6 Private(Property)
Legal Name JESS F HOWES INC
DBA Name -
Physical Address 1 MAIN ST PO 188, SIDNEY CENTER, NY, 13839, US
Mailing Address 1 MAIN ST PO 188, SIDNEY CENTER, NY, 13839, US
Phone (607) 369-3051
Fax (607) 369-7171
E-mail JESSHOWESINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State