Search icon

PORT JERVIS MACHINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JERVIS MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1985 (40 years ago)
Entity Number: 1023007
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: JACK SPIEZIO,SALVATORE SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, United States, 12771
Principal Address: SALVATORE SPIEZIO,JACK SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SPIEZIO Chief Executive Officer 176 1/2 JERSEY AVE, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JACK SPIEZIO,SALVATORE SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2003-09-03 2013-09-17 Address SALVATORE SPIEZIO JACK SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2003-09-03 2007-09-04 Address JACK SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2003-09-03 2013-09-17 Address JACK SPIEZIO SALVATORE SPIEZIO, 176 1/2 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1993-04-29 2003-09-03 Address 176 1/2 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-04-29 2003-09-03 Address JACK SPIEZIO, 176 1/2 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002245 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110915002147 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090827002588 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070904002504 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002687 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2020-04-30
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:
32950.00
Total Face Value Of Loan:
32950.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32950
Current Approval Amount:
32950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33245.1
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26444.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State