Search icon

SOUTHAMPTON VACUUM AND SEWING CENTER, INC.

Company Details

Name: SOUTHAMPTON VACUUM AND SEWING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1972 (53 years ago)
Entity Number: 327176
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 67 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLIE KOSSMANN Chief Executive Officer 67 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2002-04-01 2012-05-24 Address 151 CHARDONNEY DR, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1993-09-22 2002-04-01 Address 69 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-12-15 2002-04-01 Address 69 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-15 2002-04-01 Address 241 H SILAS CARTER RD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1972-04-04 1993-09-22 Address 69 MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060021 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140416006206 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120524002176 2012-05-24 BIENNIAL STATEMENT 2012-04-01
101224000136 2010-12-24 CERTIFICATE OF AMENDMENT 2010-12-24
100419003265 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080408003107 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060424003286 2006-04-24 BIENNIAL STATEMENT 2006-04-01
20050803069 2005-08-03 ASSUMED NAME CORP INITIAL FILING 2005-08-03
040525002012 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020401002111 2002-04-01 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446747304 2020-05-02 0235 PPP 67 Jobs Lane, Southampton, NY, 11968
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35754
Loan Approval Amount (current) 35754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 5
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36307.45
Forgiveness Paid Date 2021-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State