Search icon

J.A. FACCIBENE & ASSOCIATES, INC.

Headquarter

Company Details

Name: J.A. FACCIBENE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111489
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 100 MERRICK RD, STE 526W, ROCKVILLE CENTRO, NY, United States, 11570
Principal Address: 100 MERRICK RD, STE 526W, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.A. FACCIBENE & ASSOCIATES, INC., COLORADO 20121506236 COLORADO

Chief Executive Officer

Name Role Address
JOSEPH FACCIBENE Chief Executive Officer 100 MERRICK RD, STE 526W, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, STE 526W, ROCKVILLE CENTRO, NY, United States, 11570

History

Start date End date Type Value
2006-10-17 2010-10-20 Address 100 MERRICK RD 460W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-10-17 2010-10-20 Address 100 MERRICK RD 460W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-10-17 2010-10-20 Address 100 MERRICK RD 460W, ROCKVILLE CENTRO, NY, 11570, USA (Type of address: Service of Process)
1986-09-12 2006-10-17 Address 12 MERRITT STREET, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928002495 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101020002537 2010-10-20 BIENNIAL STATEMENT 2010-09-01
090312002161 2009-03-12 BIENNIAL STATEMENT 2008-09-01
061017003041 2006-10-17 BIENNIAL STATEMENT 2006-09-01
B400764-4 1986-09-12 CERTIFICATE OF INCORPORATION 1986-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193058609 2021-03-13 0235 PPS 100 Merrick Rd, Rockville Centre, NY, 11570-4800
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326940
Loan Approval Amount (current) 326940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4800
Project Congressional District NY-04
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330882.71
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State