Search icon

JAMESTOWN SOAP AND SOLVENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN SOAP AND SOLVENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1981 (44 years ago)
Entity Number: 706883
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701
Principal Address: 85 JONES & GIFFORD AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN SOAP AND SOLVENT, INC. DOS Process Agent 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JODY L INGERSOLL Chief Executive Officer PO BOX 453, CELORON, NY, United States, 14720

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-483-6917
Contact Person:
JODY INGERSOLL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3177381
Trade Name:
JAMESTOWN SOAP & SOLVENT

Unique Entity ID

Unique Entity ID:
EB4FBZ3DNKB5
CAGE Code:
1UAT1
UEI Expiration Date:
2026-07-11

Business Information

Doing Business As:
JAMESTOWN SOAP & SOLVENT
Activation Date:
2025-07-15
Initial Registration Date:
2001-06-13

Commercial and government entity program

CAGE number:
1UAT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2030-07-15
SAM Expiration:
2026-07-11

Contact Information

POC:
JODY L. INGERSOLL
Corporate URL:
https://www.jamestownsoap.com

History

Start date End date Type Value
2024-11-04 2024-11-04 Address PO BOX 453, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer)
2005-08-18 2024-11-04 Address PO BOX 453, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer)
2005-08-18 2024-11-04 Address 85 JONES & GIFFORD AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2003-05-23 2005-08-18 Address 1279 HUNT RD, ASHVILLE, NY, 14710, USA (Type of address: Service of Process)
2003-05-23 2005-08-18 Address 1279 HUNT RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104004414 2024-11-04 BIENNIAL STATEMENT 2024-11-04
180110002001 2018-01-10 BIENNIAL STATEMENT 2017-06-01
110701002991 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090625002292 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070606002889 2007-06-06 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0209PP510041
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10724.45
Base And Exercised Options Value:
10724.45
Base And All Options Value:
10724.45
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-09
Description:
IGF::OT::IGF, EMERGENCY BUY DUE TO WATER MAIN BREAK SMALL BUSINESS, TO BE PAID NET 15 DAYS.
Naics Code:
325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product Or Service Code:
8520: TOILET SOAP, SHAVING PREPARATIONS, AND DENTIFRICES

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
37400.00
Total Face Value Of Loan:
37400.00
Date:
2020-04-15
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:
37400.00
Total Face Value Of Loan:
37400.00
Date:
2017-12-14
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:
2017-12-14
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

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,751.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,012
Utilities: $1,998
Mortgage Interest: $3,145
Rent: $2,340
Refinance EIDL: $0
Healthcare: $905
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 483-6917
Add Date:
2010-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State