Search icon

J.P. MACUKAS & CO., INCORPORATED

Company Details

Name: J.P. MACUKAS & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482452
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 5 BEACH ROAD, EATONS NECK, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BEACH ROAD, EATONS NECK, NY, United States, 11768

Chief Executive Officer

Name Role Address
JOHN P. MACUKAS Chief Executive Officer 5 BEACH ROAD, EATONS NECK, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
040513002843 2004-05-13 BIENNIAL STATEMENT 2004-03-01
000307000838 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009317304 2020-04-29 0235 PPP 5 Beach Road, Northport, NY, 11768
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13185
Loan Approval Amount (current) 13185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13365.26
Forgiveness Paid Date 2021-09-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State