Search icon

VIC J. MAZZACONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIC J. MAZZACONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1960 (65 years ago)
Entity Number: 130590
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 117 DALE AVENUE, 117 DALE AVENUE, OSSINING, NY, United States, 10562
Principal Address: 117 DALE AVE., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH MAZZACONE Chief Executive Officer 1295 RUSTIC RIDGE, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
VIC J. MAZZACONE, INC. DOS Process Agent 117 DALE AVENUE, 117 DALE AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2014-07-24 2020-07-01 Address 117 DALE AVENUE, 117 DALE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1998-07-14 2014-07-24 Address 117 DALE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-03-15 1998-07-14 Address 248B RTE 129, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1995-03-15 1998-07-14 Address MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1960-07-22 1995-03-15 Address 79 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060130 2020-07-01 BIENNIAL STATEMENT 2020-07-01
140724006506 2014-07-24 BIENNIAL STATEMENT 2014-07-01
100727003065 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002621 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060620002130 2006-06-20 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
210000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$210,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,715
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $185,000
Rent: $5,000
Healthcare: $10000
Jobs Reported:
10
Initial Approval Amount:
$150,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,110.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State