Search icon

STEPHEN VITALE INC.

Company Details

Name: STEPHEN VITALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (19 years ago)
Entity Number: 3279105
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: C/O STEPHEN VITALE, 6 PONDEROSA LANE, NESCONSET, NY, United States, 11767
Principal Address: 6 PONDEROSA LANE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D VITALE Chief Executive Officer 6 PONDEROSA LANE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEPHEN VITALE, 6 PONDEROSA LANE, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
071226002417 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051109000334 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8772447309 2020-05-01 0235 PPP 46 Kinsella St, Dix Hills, NY, 11746
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11581.12
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State