Search icon

PORTJEFFERSON.COM INC.

Company Details

Name: PORTJEFFERSON.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (22 years ago)
Entity Number: 2842172
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 15 PINNACLE DRIVE, PORT JEFFERSON, NY, United States, 11777
Principal Address: 15 PINNACLE DR, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PINNACLE DRIVE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JOHN SPRINGER Chief Executive Officer 15 PINNACLE DR, PORT JEFFERSON, NY, United States, 11777

Filings

Filing Number Date Filed Type Effective Date
050113002757 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021205000261 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9553808104 2020-07-28 0235 PPP PO Box 497, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15084.17
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State