Search icon

JEFFREY JACKSON CPA P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,310.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,250
Jobs Reported:
3
Initial Approval Amount:
$3,612
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,637.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,610
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,027
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,027
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,032.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,027

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State