Search icon

JFS PLANNING, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5228.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State