Search icon

JOSEPH L. SUPPA AND SONS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JOSEPH L. SUPPA AND SONS, INC., CONNECTICUT 0260661 CONNECTICUT

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

History

Start date End date Type Value
1992-11-16 2003-05-01 Address 425 WEST 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)
1987-04-07 1992-11-16 Address 327 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
970422002136 1997-04-22 BIENNIAL STATEMENT 1997-04-01
000045000820 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921116002658 1992-11-16 BIENNIAL STATEMENT 1992-04-01
B481074-3 1987-04-07 CERTIFICATE OF INCORPORATION 1987-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746358309 2021-01-30 0202 PPS 425 W William St, Port Chester, NY, 10573-3500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111222
Loan Approval Amount (current) 111222
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3500
Project Congressional District NY-16
Number of Employees 8
NAICS code 238220
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 112012.23
Forgiveness Paid Date 2021-10-22
1638807710 2020-05-01 0202 PPP 425 W WILLIAM ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118878.6
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State