Search icon

STANDARD VACUUM PUMP SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD VACUUM PUMP SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782706
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741
Principal Address: 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
RALPH F PIROZZI Agent 22 ROWLAND ST., PATCHHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
RALPH F PIROZZI Chief Executive Officer 22 ROWLAND ST, PATCHOGUE, NY, United States, 11772

Unique Entity ID

CAGE Code:
3CV53
UEI Expiration Date:
2021-01-02

Business Information

Division Name:
STANDARD VACUUM PUMP SERVICES, LTD.
Activation Date:
2020-01-03
Initial Registration Date:
2016-03-15

Commercial and government entity program

CAGE number:
3CV53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2027-12-01
SAM Expiration:
2023-11-29

Contact Information

POC:
RALPH F. PIROZZI

History

Start date End date Type Value
2019-04-18 2025-04-23 Address 22 ROWLAND ST., PATCHHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2019-04-18 2025-04-23 Address 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-06-23 2019-04-18 Address 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-06-28 2008-06-23 Address 22 ROWLAND ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2004-06-28 2008-06-23 Address 110-E KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002218 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
190418000515 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
121119002546 2012-11-19 BIENNIAL STATEMENT 2012-06-01
100618002343 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080623002398 2008-06-23 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42432.00
Total Face Value Of Loan:
42432.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,432
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,823.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,432

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State