Search icon

JAMES ORTICELLE & ASSOCIATES, INC.

Company Details

Name: JAMES ORTICELLE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623637
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES ORTICELLE & ASSOCIATES, INC. DOS Process Agent 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JAMES ORTICELLE Chief Executive Officer 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1993-08-18 2014-03-11 Address 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-08-18 2014-03-11 Address 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1992-03-26 2014-03-11 Address 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060441 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140311006675 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120612002676 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100526002759 2010-05-26 BIENNIAL STATEMENT 2010-03-01
080310002720 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060407002636 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040322002976 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020409002887 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000517002409 2000-05-17 BIENNIAL STATEMENT 2000-03-01
980512002213 1998-05-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8806177310 2020-05-01 0235 PPP 104 S. Central Avenue, Suite 17, Valley Stream, NY, 11580-5410
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21387
Loan Approval Amount (current) 21387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5410
Project Congressional District NY-04
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State