Search icon

JAMESTOWN CONTAINER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN CONTAINER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1956 (69 years ago)
Entity Number: 97023
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 8, JAMESTOWN, NY, United States, 14702
Principal Address: 14 DEMING DRIVE, FALCONER, NY, United States, 14733

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE JANOWSKY Chief Executive Officer 14 DEMING DRIVE, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, JAMESTOWN, NY, United States, 14702

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-651-3710
Contact Person:
LARRY HUDSON
User ID:
P1658589
Trade Name:
JAMESTOWN CONTAINER CORP

Unique Entity ID

Unique Entity ID:
NBQNEL4LRCX7
CAGE Code:
6RCM1
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
JAMESTOWN CONTAINER CORP
Division Name:
JAMESTOWN CONTAINER
Activation Date:
2024-09-20
Initial Registration Date:
2012-05-22

Commercial and government entity program

CAGE number:
6RCM1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-20
CAGE Expiration:
2029-09-20
SAM Expiration:
2025-09-18

Contact Information

POC:
LARRY HUDSON
Corporate URL:
www.jamestowncontainer.com

Form 5500 Series

Employer Identification Number (EIN):
160800754
Plan Year:
2023
Number Of Participants:
523
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
488
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
395
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
444
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 14 DEMING DRIVE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2022-08-11 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2012-08-13 2024-02-14 Address 14 DEMING DRIVE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2009-12-17 2022-08-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1994-11-30 2024-02-14 Address PO BOX 8, JAMESTOWN, NY, 14702, 0008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001217 2024-02-14 BIENNIAL STATEMENT 2024-02-14
120813002503 2012-08-13 BIENNIAL STATEMENT 2012-03-01
100325002962 2010-03-25 BIENNIAL STATEMENT 2010-03-01
091217000606 2009-12-17 CERTIFICATE OF AMENDMENT 2009-12-17
060424002302 2006-04-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT15P0245
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28900.00
Base And Exercised Options Value:
28900.00
Base And All Options Value:
28900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-31
Description:
5,000 EACH - FIBERBOARD SHEET STOCK, SIZE 36.00" X 120.00", GRADE W5C, WEATHER RESISTANT, SINGLE WALL WITH A DRY BURSTING STRENGTH: 275.0 LBS AND A WET BURSTING STRENGTH: 100.0 LBS.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
W911PT14P0203
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28850.00
Base And Exercised Options Value:
28850.00
Base And All Options Value:
28850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-10
Description:
5000 EACH - FIBERBOARD SHEET STOCK, SIZE 36.00" X 120.00", GRADE W5C, WEATHER RESISTANT, SINGLE WALL WITH A DRY BURSTING STRENGTH: 275.0 LBS AND A WET BURSTING STRENGTH: 100.0 LBS.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
W911PT13P0288
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9280.00
Base And Exercised Options Value:
9280.00
Base And All Options Value:
9280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-01
Description:
FIBERBOARD CONTAINERS, W5C GRADE, INSIDE DIMENSIONS 43 INCHES X 8-1/2 INCHES X 4-1/2 INCHES. FIBERBOARD CONTAINERS, W5C GRADE, INSIDE DIMENSIONS 20INCHES X 20 INCHES X 5 INCHES. FIBERBOARD CONTAINERS, PER ASTM D5118, STYLE RSC, W5C GRADE, INSIDE DIMENSIONS 24 INCHES X 10 INCHES X 8.5 INCHES. FIBERBOARD CONTAINERS, W5C GRADE, INSIDE DIMENSIONS 10 INCHES X 7 INCHES X 4 INCHES. FIBERBOARD CONTAINERS, W5C GRADE, INSIDE DIMENSIONS 29-1/2 INCHES X 16-1/2 INCHES X 8 INCHES.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
4400000.00
Total Face Value Of Loan:
4400000.00

Trademarks Section

Serial Number:
85796355
Mark:
EVMI ELECTRONIC VENDOR MANAGED INVENTORY A JAMESTOWN CONTAINER SOLUTION
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
SERVICE MARK
Application Filing Date:
2012-12-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EVMI ELECTRONIC VENDOR MANAGED INVENTORY A JAMESTOWN CONTAINER SOLUTION

Goods And Services

For:
Inventory management
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
74473459
Mark:
LITHOTECH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-12-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LITHOTECH

Goods And Services

For:
preparing advertising for others featuring corrugated containers for use in point of purchase advertising and specialty packaging
First Use:
1992-10-18
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-14
Type:
Referral
Address:
82 EDWARDS DEMING DRIVE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-18
Type:
Planned
Address:
2775 BROADWAY STREET, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-12
Type:
Planned
Address:
150 S. PNETTEPLACE, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-04
Type:
Planned
Address:
150 SOUTH PHETTEPLACE, Falconer, NY, 14733
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-08
Type:
Planned
Address:
150 SOUTH PHETTEPLACE STREET, Falconer, NY, 14733
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$4,400,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,449,906.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,875,000
Utilities: $25,000
Mortgage Interest: $25,000
Rent: $0
Refinance EIDL: $0
Healthcare: $450000
Debt Interest: $25,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 665-2954
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State