Search icon

33 JAMES STREET, INC.

Company Details

Name: 33 JAMES STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (41 years ago)
Entity Number: 845293
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 20 JAMES ST, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY HUNNEYMAN Chief Executive Officer 25930 COUNTY RT 3, LAFARGEVILLE, NY, United States, 13656

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAMES ST, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1994-01-05 1997-11-10 Address 3 WASHINGTON STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1994-01-05 1997-11-10 Address BOX 203, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1992-11-17 1994-01-05 Address 3 WASHINGTON ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-11-10 Address 33 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1983-11-23 1994-01-05 Address BOX 203, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061545 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171222002044 2017-12-22 BIENNIAL STATEMENT 2017-11-01
151103007210 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131114006545 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120103002927 2012-01-03 BIENNIAL STATEMENT 2011-11-01
091123002064 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071213002467 2007-12-13 BIENNIAL STATEMENT 2007-11-01
051219002455 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031029002551 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011109002552 2001-11-09 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151658606 2021-03-23 0248 PPS 20 James St, Alexandria Bay, NY, 13607-1309
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141046.5
Loan Approval Amount (current) 141046.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-1309
Project Congressional District NY-21
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142047.35
Forgiveness Paid Date 2021-12-16
5882277401 2020-05-13 0248 PPP 20 JAMES ST, ALEXANDRIA BAY, NY, 13607-1309
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100747.5
Loan Approval Amount (current) 100747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-1309
Project Congressional District NY-21
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101754.98
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State