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)
2014-10-20 2019-09-16 Address 23 VALENTINE RD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2011-09-09 2019-09-16 Address 23 VALENTINE RD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2011-09-09 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141020002041 2014-10-20 BIENNIAL STATEMENT 2013-09-01
110909000027 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051317705 2020-05-01 0235 PPP 646 MAIN ST STE 105, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28035
Loan Approval Amount (current) 28035
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28307.45
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State