Search icon

JAQUIN & CO., INC.

Company Details

Name: JAQUIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1948 (77 years ago)
Entity Number: 81372
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 115 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210
Principal Address: 4305 TIMOTHY DRIVE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
KURT HILL Chief Executive Officer 115 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1948-01-08 1993-06-07 Address 630 UNIVERSITY BLDG., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930607002087 1993-06-07 BIENNIAL STATEMENT 1992-01-01
A974704-2 1983-04-28 ASSUMED NAME CORP INITIAL FILING 1983-04-28
7189-49 1948-01-08 CERTIFICATE OF INCORPORATION 1948-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
12310.00
Total Face Value Of Loan:
12310.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12310
Current Approval Amount:
12310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12467.5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State