Search icon

J&T HOMETOWN CONSTRUCTION LLC

Company Details

Name: J&T HOMETOWN CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2019 (6 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 5530133
ZIP code: 14821
County: Steuben
Place of Formation: New York
Address: 8629 STATE ROUTE 415, CAMPBELL, NY, United States, 14821

DOS Process Agent

Name Role Address
JOSHUA SIMONS DOS Process Agent 8629 STATE ROUTE 415, CAMPBELL, NY, United States, 14821

Agent

Name Role Address
JOSHUA SIMONS Agent 8629 STATE ROUTE 415, CAMPBELL, NY, 14821

History

Start date End date Type Value
2019-04-09 2024-04-05 Address 8629 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Registered Agent)
2019-04-09 2024-04-05 Address 8629 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002937 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
190702000026 2019-07-02 CERTIFICATE OF PUBLICATION 2019-07-02
190409020012 2019-04-09 ARTICLES OF ORGANIZATION 2019-04-09

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12286.76

Date of last update: 23 Mar 2025

Sources: New York Secretary of State