Search icon

J&C CONSTRUCTION SUPPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&C CONSTRUCTION SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2019 (6 years ago)
Entity Number: 5563653
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202
Principal Address: 496 Kennedy Road, Suite A, Buffalo, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZDARSKY, SAWICKI & & AGOSTINELLI LLP DOS Process Agent 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JACKIE L. MAHONEY Chief Executive Officer 496 KENNEDY ROAD, SUITE A, BUFFALO, NY, United States, 14227

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 496 KENNEDY ROAD, SUITE A, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2023-06-01 Address 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001685 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210804002626 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190603000703 2019-06-03 CERTIFICATE OF INCORPORATION 2019-06-03

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,924.05
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $26,625
Utilities: $4,437.5
Rent: $4,437.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State