Search icon

JIM'S MUFFLERS, INC.

Company Details

Name: JIM'S MUFFLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1980 (45 years ago)
Entity Number: 643788
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 605 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ROBERT J. WALSH Chief Executive Officer 605 ULSTER AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 605 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-03-29 2024-05-16 Address 605 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-03-29 2024-05-16 Address 605 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1980-08-06 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-06 1993-03-29 Address 316 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002324 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220602000812 2022-06-02 BIENNIAL STATEMENT 2020-08-01
140804006178 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006043 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100811002215 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002241 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060808002296 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040901002513 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020722002410 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000801002726 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829008300 2021-01-25 0202 PPS 605 Ulster Ave, Kingston, NY, 12401-1923
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1923
Project Congressional District NY-19
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13185.42
Forgiveness Paid Date 2021-09-27
2531827100 2020-04-10 0202 PPP 605 Ulster Ave, KINGSTON, NY, 12401
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13229.56
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State