Search icon

PHILIP J. VECCHIO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP J. VECCHIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (33 years ago)
Entity Number: 1693759
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J VECCHIO, ESQ. Chief Executive Officer 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
PHILIP J. VECCHIO, ESQ. DOS Process Agent 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2001-01-16 2017-01-11 Address 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2001-01-16 2017-01-11 Address 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1994-01-06 2001-01-16 Address 73 TROY ROAD, SUITE 2C, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1994-01-06 2001-01-16 Address 73 TROY ROAD, SUITE 2C, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1994-01-06 2017-01-11 Address 24 HUNTSWOOD LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000450 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220502003591 2022-05-02 BIENNIAL STATEMENT 2021-01-01
190107060036 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170111006484 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150218006026 2015-02-18 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-16
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,144.49
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $17,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$18,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,123.29
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State