Search icon

J. PERCOCO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. PERCOCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948127
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JEROLAMO PERCOCO Chief Executive Officer 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2007-08-10 2024-12-02 Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2007-08-10 2024-12-02 Address 95 HORSEBBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1999-10-07 2007-08-10 Address 380 GROVE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202007665 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220118003925 2022-01-18 BIENNIAL STATEMENT 2022-01-18
130826002390 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110811003148 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804002335 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85698.79

Motor Carrier Census

DBA Name:
MJS WOODWORKING
Carrier Operation:
Interstate
Fax:
(631) 414-7436
Add Date:
2009-05-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State