Search icon

J.V. OF GARNERVILLE, INC.

Company Details

Name: J.V. OF GARNERVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733087
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: P.O. BOX 412, SUFFERN, NY, United States, 10970
Principal Address: 774 HAVERSTRAW RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.V. OF GARNERVILLE, INC. DOS Process Agent P.O. BOX 412, SUFFERN, NY, United States, 10970

Chief Executive Officer

Name Role Address
GEORGE D VIGLIOTTI JR Chief Executive Officer PO BOX 412, POMONA, NY, United States, 10970

History

Start date End date Type Value
2015-06-01 2021-06-02 Address P.O. BOX 412, POMONA, NY, 10970, USA (Type of address: Service of Process)
1997-07-24 2015-06-01 Address 30 DUNNIGAN DRIVE, PO BOX 412, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1997-07-24 2015-06-01 Address 30 DUNNIGAN DRIVE, PO BOX 412, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1997-07-24 2015-06-01 Address 30 DUNNIGAN DRIVE, PO BOX 412, POMONA, NY, 10970, USA (Type of address: Service of Process)
1993-06-09 1997-07-24 Address 5 EAST CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061971 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190612060207 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170605007358 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006547 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006399 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110622002020 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090625002085 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070706002708 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050810003073 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030606002847 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212687210 2020-04-28 0202 PPP 774 HAVERSTRAW RD, SUFFERN, NY, 10901
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1306.61
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State