Search icon

J&A COAT & APRON SERVICE CORP.

Company Details

Name: J&A COAT & APRON SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846787
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 56 penataquit ave, BAYSHORE, NY, United States, 11706
Principal Address: 56 PENATAQUIT AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&A COAT & APRON SERVICE CORP. DOS Process Agent 56 penataquit ave, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN M FARACCO Chief Executive Officer 56 PENATAQUIT AVE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 56 PENATAQUIT AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-12-02 Address 114 CORRAL LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2015-01-09 2020-01-21 Address 56 PENATAQUIT AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2015-01-09 2024-12-02 Address 56 PENATAQUIT AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-12-18 2015-01-09 Address 91 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-12-18 2015-01-09 Address 91 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-01-14 2008-12-18 Address 91 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-01-14 2008-12-18 Address 91 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-12-18 2015-01-09 Address 91 FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2002-12-18 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004503 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201002056 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061358 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200121060450 2020-01-21 BIENNIAL STATEMENT 2018-12-01
161209006437 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150109006340 2015-01-09 BIENNIAL STATEMENT 2014-12-01
130104002425 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110104002397 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081218002444 2008-12-18 BIENNIAL STATEMENT 2008-12-01
050114002290 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1910107102 2020-04-10 0235 PPP 56 Penataquit Ave., BAY SHORE, NY, 11706-6917
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298700
Loan Approval Amount (current) 298700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-6917
Project Congressional District NY-02
Number of Employees 57
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301263.84
Forgiveness Paid Date 2021-02-24
4741728403 2021-02-06 0235 PPS 56 Penataquit Ave, Bay Shore, NY, 11706-6917
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298777.5
Loan Approval Amount (current) 298777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-6917
Project Congressional District NY-02
Number of Employees 32
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301478.78
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State