Search icon

LORIANN VITA, P.C.

Company Details

Name: LORIANN VITA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144879
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 436 HERITAGE HILLS, UNIT C, SOMERS, NY, United States, 10589
Address: PO BOX 309, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORIANN VITA, P.C. DOS Process Agent PO BOX 309, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
LORIANN VITA Chief Executive Officer PO BOX 309, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 309, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address PO BOX 309, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2007-01-26 2021-01-04 Address PO BOX 309, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2007-01-26 2017-05-10 Address 63 SARATOGA AVE, 1ST FL, REAR APT, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2007-01-26 2025-01-02 Address PO BOX 309, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-01-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-03 2007-01-26 Address 81 SKYTOP DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008207 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119002412 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210104061283 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060119 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170510002024 2017-05-10 BIENNIAL STATEMENT 2017-01-01
081222002705 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070126003060 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050103000749 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879097706 2020-05-01 0202 PPP 436 HERITAGE HLS UNIT C, SOMERS, NY, 10589
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14521.06
Forgiveness Paid Date 2021-05-06
9777008306 2021-01-31 0202 PPS 436 Heritage Hls Unit C, Somers, NY, 10589-4109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12995
Loan Approval Amount (current) 12995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-4109
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13081.67
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State