Search icon

JDT SERVICES INC.

Company Details

Name: JDT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444598
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 282 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621
Principal Address: 282 Hollenbeck Street, Rochester, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RSWSN3US4433 2023-07-15 282 HOLLENBECK ST, ROCHESTER, NY, 14621, 3235, USA 282 HOLLENBECK ST, ROCHESTER, NY, 14621, USA

Business Information

Division Name JDT SERVICES INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-07-28
Initial Registration Date 2022-07-15
Entity Start Date 2019-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH CLEMENTE
Address 282 HOLLENBECK ST, ROCHESTER, NY, 14621, USA
Government Business
Title PRIMARY POC
Name JOSEPH CLEMENTE
Address 282 HOLLENBECK ST, ROCHESTER, NY, 14621, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JDT SERVICES INC. DOS Process Agent 282 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
JOSEPH A CLEMENTE Chief Executive Officer 282 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2018-11-16 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-16 2024-06-11 Address 282 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002446 2024-06-11 BIENNIAL STATEMENT 2024-06-11
181116000142 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917237401 2020-05-13 0219 PPP 282 Hollenbeck Street, ROCHESTER, NY, 14621
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164797.98
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State