Search icon

58A JVD INDUSTRIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: 58A JVD INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (35 years ago)
Entity Number: 1485573
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 261 W LINCOLN AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEL BENE Chief Executive Officer 261 W LINCOLN AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
58A JVD INDUSTRIES LTD DOS Process Agent 261 W LINCOLN AVENUE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133591690
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-29 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-05 Address 261 W LINCOLN AVENUE, MT VERNON, NY, 10550, 2431, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 261 W LINCOLN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105002218 2024-11-05 BIENNIAL STATEMENT 2024-11-05
220329003242 2022-03-29 BIENNIAL STATEMENT 2020-11-01
161101007310 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141126006103 2014-11-26 BIENNIAL STATEMENT 2014-11-01
101118002363 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217650 Office of Administrative Trials and Hearings Issued Settled 2018-05-21 450 2019-06-13 Failed to disclose the hiring of its employees within 10 business days

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
236380.00
Total Face Value Of Loan:
236380.00
Date:
2020-04-30
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:
160800.00
Total Face Value Of Loan:
160800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160800
Current Approval Amount:
160800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162482.89
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236380
Current Approval Amount:
236380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238089.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 699-1556
Add Date:
2005-02-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State