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

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

Links between entities

Type:
Headquarter of
Company Number:
20121506236
State:
COLORADO

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
326940.00
Total Face Value Of Loan:
326940.00
Date:
2020-05-02
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:
326937.00
Total Face Value Of Loan:
326937.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326940
Current Approval Amount:
326940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330882.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State