Search icon

JIM'S ELECTRIC AND GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM'S ELECTRIC AND GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1984 (41 years ago)
Entity Number: 938792
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1243 MILITARY RD, SUITE 1, TONAWANDA, NY, United States, 14217
Principal Address: 1243 MILITARY RD., SUITE 1, TONAWANDA, NY, United States, 14217

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J KANUTSU Chief Executive Officer 1243 MILITARY RD., SUITE 1, TONAWANDA, NY, United States, 14217

DOS Process Agent

Name Role Address
JIM'S ELECTRIC AND GENERAL CONTRACTING, INC. DOS Process Agent 1243 MILITARY RD, SUITE 1, TONAWANDA, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
160538020
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-20 2014-08-06 Address 289 RAMSDELL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-08-06 Address 289 RAMSDELL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2012-08-20 2014-08-06 Address 289 RAMSDELL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2002-07-30 2012-08-20 Address 289 RAMSDELL AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2002-07-30 2012-08-20 Address 289 RAMSDELL AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160808006071 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806006155 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820002354 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100810002370 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080807003344 2008-08-07 BIENNIAL STATEMENT 2008-08-01

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:
143307.00
Total Face Value Of Loan:
143307.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-01
Type:
Planned
Address:
6675 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-21
Type:
Prog Related
Address:
5240 BROADWAY, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-29
Type:
Planned
Address:
5877 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-29
Type:
Planned
Address:
534 MAIN STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-10
Type:
Planned
Address:
1081 ELMWOOD AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$143,307
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$144,614.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,307

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 876-1879
Add Date:
2007-02-28
Operation Classification:
Private(Property), CONSTRUCTION MATERIALS AND TOOLS
power Units:
5
Drivers:
6
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