Search icon

JUST IN TIME, INC.

Company Details

Name: JUST IN TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1985 (40 years ago)
Entity Number: 984040
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 11 NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN A MARCHUSKA Chief Executive Officer 2500 SADDLEBROOK DR, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
JUST IN TIME, INC. DOS Process Agent 11 NANTICOKE AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2017-03-23 2021-03-01 Address 11 NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1999-03-19 2017-03-23 Address 11 SOUTH NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1999-03-19 2017-03-23 Address 11 SOUTH NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1997-03-04 1999-03-19 Address 2500 SADDLEBROOK DR, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1997-03-04 1999-03-19 Address 2500 SADDLEBROOK DR, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1997-03-04 2007-03-22 Address SADDLEBROOK DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1995-05-24 1997-03-04 Address 716 IMPERIAL WOODS DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1995-05-24 1997-03-04 Address 11 S NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1985-03-26 1997-03-04 Address 716 IMPERIAL WOODS DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061425 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190617060245 2019-06-17 BIENNIAL STATEMENT 2019-03-01
170323006232 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150313006239 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130404002028 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110511002856 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090305002559 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070322003057 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050411002648 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030312002717 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349747101 2020-04-15 0248 PPP 11 S. Nanticoke Ave., Endicott, NY, 13760
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18038.3
Forgiveness Paid Date 2021-02-01
5900178908 2021-05-01 0248 PPS 11 Nanticoke Ave, Endicott, NY, 13760-4875
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17940
Loan Approval Amount (current) 17940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4875
Project Congressional District NY-19
Number of Employees 8
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17988.66
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State