Search icon

S.J.F. CONSTRUCTION INC.

Company Details

Name: S.J.F. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1985 (40 years ago)
Entity Number: 991826
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 2025 ATTICA ROAD, DARIEN CENTER, NY, United States, 14040
Principal Address: 2025 ATTICA ROAD, DARIEN CTR., NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. FERRY, JR. Chief Executive Officer 2025 ATTICA ROAD, DARIEN CTR., NY, United States, 14040

DOS Process Agent

Name Role Address
S.J.F. CONSTRUCTION INC. DOS Process Agent 2025 ATTICA ROAD, DARIEN CENTER, NY, United States, 14040

History

Start date End date Type Value
1997-05-02 2013-04-18 Address 2035 ATTICA ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)
1992-12-29 2013-04-18 Address 2035 ATTICA ROAD, DARIEN CTR., NY, 14040, 9751, USA (Type of address: Chief Executive Officer)
1992-12-29 2013-04-18 Address 2035 ATTICA ROAD, DARIEN CTR., NY, 14040, 9751, USA (Type of address: Principal Executive Office)
1985-04-24 1997-05-02 Address 2035 ATTICA ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060218 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006112 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006689 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130418006400 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110527003343 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090331002381 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070413002946 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050524002509 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030409002874 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010416002601 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605087107 2020-04-11 0296 PPP 2025 Attica Rd, DARIEN CENTER, NY, 14040-9751
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89750
Loan Approval Amount (current) 89750
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 N
LMI N
Business Age Description Unanswered
Project Address DARIEN CENTER, GENESEE, NY, 14040-9751
Project Congressional District NY-24
Number of Employees 12
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90522.1
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State