Search icon

JEFFREY JACKSON CPA P.C.

Company Details

Name: JEFFREY JACKSON CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541917
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 3174, LIVERPOOL, NY, United States, 13089
Principal Address: 3789 Rivers Pointe Way, Apt 26, Liverpool, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY JACKSON CPA Chief Executive Officer PO BOX 3174, LIVERPOOL, NY, United States, 13089

DOS Process Agent

Name Role Address
THE CORPORATION C/O JEFFREY JACKSON CPA PC DOS Process Agent P.O. BOX 3174, LIVERPOOL, NY, United States, 13089

History

Start date End date Type Value
2025-01-31 2025-01-31 Address PO BOX 3174, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-31 Address PO BOX 3174, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-31 Address P.O. BOX 3174, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2024-11-21 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-06-14 2025-01-23 Address P.O. BOX 3174, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2019-04-26 2021-06-14 Address 400 OLD COVE ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2019-04-26 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131000072 2025-01-31 BIENNIAL STATEMENT 2025-01-31
250123001052 2024-11-21 CERTIFICATE OF AMENDMENT 2024-11-21
220310003372 2022-03-10 BIENNIAL STATEMENT 2021-04-01
210614000507 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
190426000625 2019-04-26 CERTIFICATE OF INCORPORATION 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281197702 2020-05-01 0248 PPP 400 OLD COVE RD, LIVERPOOL, NY, 13090
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6310.23
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State