Search icon

VJC CORP.

Company Details

Name: VJC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1972031
ZIP code: 10960
County: New York
Place of Formation: New York
Address: C/O STRAWBERRY PLACE, 72 S BROADWAY, NYACK, NY, United States, 10960
Principal Address: 503 N MIDLAND AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J CUCCIA Chief Executive Officer 503 N MIDLAND AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STRAWBERRY PLACE, 72 S BROADWAY, NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-11-04 2005-12-30 Address 72 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-11-04 2005-12-30 Address 72 S. BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-11-08 2003-11-04 Address 51 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230002202 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031104002167 2003-11-04 BIENNIAL STATEMENT 2003-11-01
951108000566 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299928503 2021-02-27 0202 PPS 5 Fanwood Ln, Valley Cottage, NY, 10989-1319
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10486
Loan Approval Amount (current) 10486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1319
Project Congressional District NY-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10556.51
Forgiveness Paid Date 2021-11-05
1333147701 2020-05-01 0202 PPP 335 deertrack rd, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23360
Loan Approval Amount (current) 23360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23620.09
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State