Search icon

JEFFREY VACIRCA, INC.

Company Details

Name: JEFFREY VACIRCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4139908
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, United States, 11777
Principal Address: 646 MAIN STREET SUITE 105, SUITE 105, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY VACIRCA Chief Executive Officer 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
JEFFREY VACIRCA, INC. DOS Process Agent 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-16 2023-09-15 Address 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2019-09-16 2023-09-15 Address 646 MAIN STREET SUITE 105, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2014-10-20 2019-09-16 Address 23 VALENTINE RD, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230915000909 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210929000393 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190916060120 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170905007583 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170517006311 2017-05-17 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28035.00
Total Face Value Of Loan:
28035.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28035
Current Approval Amount:
28035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28307.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State