Search icon

JFS PLANNING, INC.

Company Details

Name: JFS PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350462
ZIP code: 11964
County: Nassau
Place of Formation: New York
Address: 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, United States, 11964
Principal Address: 18 SYLVAN RD, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JFS PLANNING, INC. DOS Process Agent 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
FRANK VECCHIO Chief Executive Officer 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2015-02-04 2021-02-01 Address 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2013-02-15 2015-02-04 Address 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2013-02-15 2017-02-01 Address 18 SYLVAN RD, P.O. BOX 1811, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2011-03-03 2013-02-15 Address ONE VILLAGE PLAZA, SUITE 204, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2011-03-03 2013-02-15 Address ONE VILLAGE PLAZA, SUITE 204, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2011-03-03 2013-02-15 Address ONE VILLAGE PLAZA, SUITE 204, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2007-03-08 2011-03-03 Address ONE VILLAGE PLAZA, STE 204, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2007-03-08 2011-03-03 Address ONE VILLAGE PLAZA, STE 204, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2007-03-08 2011-03-03 Address ONE VILLAGE PLAZA, STE 204, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2005-03-22 2007-03-08 Address ONE VILLAGE PLAZA STE 403, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201062124 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060322 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006473 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006880 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130215006257 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110303002040 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090218002152 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070308002312 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050322002995 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030219002315 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814407207 2020-04-15 0235 PPP PO Box 1811, Shelter Island, NY, 11964
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) 5200
Loan Approval Amount (current) 5200
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 Shelter Island, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
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 5228.89
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State