Search icon

S AND J PROCESS SERVICE, INC.

Company Details

Name: S AND J PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2000 (25 years ago)
Entity Number: 2541510
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-326-0887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
SAMUEL VAZQUEZ Chief Executive Officer 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1065753-DCA Active Business 2008-01-30 2024-02-28

History

Start date End date Type Value
2000-08-11 2002-07-31 Address ROOM 1-A, 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006389 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100820002823 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003089 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002399 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040907002049 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020731002114 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000811000333 2000-08-11 CERTIFICATE OF INCORPORATION 2000-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415919 RENEWAL INVOICED 2022-02-09 340 Process Serving Agency License Renewal Fee
3144323 RENEWAL INVOICED 2020-01-15 340 Process Serving Agency License Renewal Fee
2731584 RENEWAL INVOICED 2018-01-22 340 Process Serving Agency License Renewal Fee
2270542 RENEWAL INVOICED 2016-02-02 340 Process Serving Agency License Renewal Fee
1597317 RENEWAL INVOICED 2014-02-21 340 Process Serving Agency License Renewal Fee
483766 RENEWAL INVOICED 2012-02-24 340 Process Serving Agency License Renewal Fee
159293 LL VIO INVOICED 2011-11-18 1000 LL - License Violation
483771 RENEWAL INVOICED 2009-12-21 340 Process Serving Agency License Renewal Fee
483767 RENEWAL INVOICED 2008-01-30 340 Process Serving Agency License Renewal Fee
483768 RENEWAL INVOICED 2006-01-03 340 Process Serving Agency License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168528310 2021-01-26 0235 PPS 813 Jericho Tpke, New Hyde Park, NY, 11040-4609
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93810
Loan Approval Amount (current) 93810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4609
Project Congressional District NY-03
Number of Employees 9
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94527.07
Forgiveness Paid Date 2021-11-03
6246387708 2020-05-01 0235 PPP 813 Jericho Turnpike, New Hyde Park, NY, 11040
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93810
Loan Approval Amount (current) 93810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94645.29
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State