Search icon

VIC J. MAZZACONE, INC.

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
040727002741 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002633 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000731002414 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980714002190 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960813002707 1996-08-13 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002277705 2020-05-01 0202 PPP 117 DALE AVE, OSSINING, NY, 10562
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 200000
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 11
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 201715
Forgiveness Paid Date 2021-03-15
9663618510 2021-03-12 0202 PPS 117 Dale Ave, Ossining, NY, 10562-3554
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Ossining, WESTCHESTER, NY, 10562-3554
Project Congressional District NY-17
Number of Employees 10
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 151110.67
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State