Search icon

GEORGE E. VICKERS JR. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE E. VICKERS JR. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429325
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 121 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E VICKERS Chief Executive Officer 121 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
GEORGE E VICKERS DOS Process Agent 121 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
113004844
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 121 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 121 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036570 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231213022656 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200304061393 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180309006457 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160308006563 2016-03-08 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
178670.00
Total Face Value Of Loan:
178670.00
Date:
2020-04-27
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:
168420.00
Total Face Value Of Loan:
168420.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178670
Current Approval Amount:
178670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181362.29
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168420
Current Approval Amount:
168420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170225.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State