Search icon

JOSEPHANTHONY PLASTERING CORP.

Company Details

Name: JOSEPHANTHONY PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995520
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SESSA Chief Executive Officer 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
JOSEPH SESSA DOS Process Agent 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2022-05-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2025-01-15 Address 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2019-05-17 2025-01-15 Address 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2016-09-13 2019-05-17 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-10-01 2019-05-17 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2012-10-01 2016-09-13 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-09-14 2019-05-17 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-09-14 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001800 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220422003010 2022-04-22 BIENNIAL STATEMENT 2020-09-01
190517060009 2019-05-17 BIENNIAL STATEMENT 2018-09-01
160913006076 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140930006039 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121001002044 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100914000795 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148618503 2021-02-20 0235 PPS 139 Toledo St, Farmingdale, NY, 11735-6624
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6624
Project Congressional District NY-02
Number of Employees 17
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149370.52
Forgiveness Paid Date 2022-01-28
1687277310 2020-04-28 0235 PPP 139 TOLEDO ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 28
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154785.41
Forgiveness Paid Date 2021-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State