Search icon

JOSEPH L. SUPPA AND SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH L. SUPPA AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160888
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 425 WEST WILLIAM ST., PORT CHESTER, NY, United States, 10573
Address: 425 WEST WILLIAM ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH F SUPPA DOS Process Agent 425 WEST WILLIAM ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOSEPH F SUPPA Chief Executive Officer 425 W WILLIAM ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0260661
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133407330
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 425 W WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2003-05-01 2025-06-25 Address 425 WEST WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2003-05-01 2025-06-25 Address 425 W WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-11-16 2003-05-01 Address 425 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-11-16 2003-05-01 Address 425 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625002313 2025-06-25 BIENNIAL STATEMENT 2025-06-25
090508002262 2009-05-08 BIENNIAL STATEMENT 2009-04-01
030501002964 2003-05-01 BIENNIAL STATEMENT 2003-04-01
010417002920 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990511002591 1999-05-11 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111222.00
Total Face Value Of Loan:
111222.00
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:
117500.00
Total Face Value Of Loan:
117500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,878.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,000
Utilities: $2,000
Rent: $3,000
Healthcare: $5500
Jobs Reported:
8
Initial Approval Amount:
$111,222
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,012.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,222

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State