Search icon

JBJ COLELLA INC.

Company Details

Name: JBJ COLELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843797
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 314 CLARK ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A COLELLA JR Chief Executive Officer 314 CLARK ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 CLARK ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1992-12-11 1999-05-17 Address 200 1/2 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-12-11 1999-05-17 Address 200 1/2 CLARK ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-12-11 1999-05-17 Address 200 1/2 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1983-05-23 1992-12-11 Address 200 1/2 CLARK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002194 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002978 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090504002936 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070510002221 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050713002593 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030501002751 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010530002591 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990517002047 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970520002464 1997-05-20 BIENNIAL STATEMENT 1997-05-01
000046005465 1993-09-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604838401 2021-02-02 0248 PPS 314 Clark St, Auburn, NY, 13021-2239
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-2239
Project Congressional District NY-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50241.78
Forgiveness Paid Date 2021-10-26
3303257109 2020-04-11 0248 PPP 314 Clark St, AUBURN, NY, 13021-2239
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
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 Y
LMI Y
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-2239
Project Congressional District NY-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40511.99
Forgiveness Paid Date 2021-05-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State