Search icon

JEFFERSON RESOURCES, INC.

Company Details

Name: JEFFERSON RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 years ago)
Entity Number: 1603525
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: PO BOX 360, SHOREHAM, NY, United States, 11786
Principal Address: 10 BEATTY ROAD, PO BOX 360, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 360, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
PHILIP R INCORVIA Chief Executive Officer PO BOX 360, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2000-02-24 2004-01-30 Address 23 HILLCRESCENT RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2000-02-24 2004-01-30 Address 23 HILLCRESCENT RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2000-02-24 2004-01-30 Address 23 HILLCRESCENT RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1998-01-12 2000-02-24 Address 170 N COUNTRY RD, STE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1998-01-12 2000-02-24 Address 170 N COUNTRY RD, STE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1994-09-22 2000-02-24 Address 170 NORTH COUNTRY ROAD SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1993-02-10 1998-01-12 Address 60 NORTH COUNTRY ROAD, SUITE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1993-02-10 1998-01-12 Address 60 NORTH COUNTRY ROAD, SUITE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1992-01-15 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-15 1994-09-22 Address 60 NORTH COUNTRY RD.,SUITE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002138 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120321002863 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100127002168 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080104003537 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060208002327 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040130002470 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020104002068 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000224002584 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980112002842 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940922000033 1994-09-22 CERTIFICATE OF CHANGE 1994-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974367405 2020-05-19 0235 PPP 10 Beatty Road, Shoreham, NY, 11786
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10150
Loan Approval Amount (current) 10150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10266.73
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State