Search icon

VCA PARTITIONS INC

Company Details

Name: VCA PARTITIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3727012
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2717A OCEANSIDE RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCA PARTITIONS INC DOS Process Agent 2717A OCEANSIDE RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
CHRIS LUSTERINO Chief Executive Officer 2717A OCEANSIDE RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-08-09 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-02 2020-09-02 Address 2717A OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-10-14 2016-09-02 Address 875 CATALPA DR, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-10-14 2016-09-02 Address 875 CATALPA DR, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2008-09-30 2016-09-02 Address 875 CATALPA DRIVE, FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)
2008-09-30 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200902060159 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160902006031 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141006006547 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120924002281 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101014002082 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080930000903 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131377707 2020-05-01 0235 PPP 2717A OCEANSIDE RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10727
Loan Approval Amount (current) 10727
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 100
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303655 Insurance 2013-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-28
Termination Date 2016-03-31
Date Issue Joined 2013-07-31
Section 1332
Sub Section AC
Status Terminated

Parties

Name VCA PARTITIONS INC
Role Plaintiff
Name SCOTTSDALE INSURANCE COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State