Search icon

JAVCON MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAVCON MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1977 (48 years ago)
Entity Number: 433389
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 255 SKIDMORE ROAD, DEER PARK, NY, United States, 11729
Principal Address: 255 SKIDMORE RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVCON MACHINE, INC. DOS Process Agent 255 SKIDMORE ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DEBRA A. FETSCH Chief Executive Officer 255 SKIDMORE RD, DEER PARK, NY, United States, 11729

Unique Entity ID

Unique Entity ID:
UYQKJF4GHUH9
CAGE Code:
5SBP2
UEI Expiration Date:
2025-02-03

Business Information

Doing Business As:
JAVCON MACHINE INC
Activation Date:
2024-02-06
Initial Registration Date:
2009-10-29

Commercial and government entity program

CAGE number:
5SBP2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2029-02-06
SAM Expiration:
2025-02-03

Contact Information

POC:
ERIC P.. CLAUSS

Form 5500 Series

Employer Identification Number (EIN):
112422605
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 255 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2025-05-20 Address 255 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-13 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-05-13 Address 255 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520000185 2025-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-08
230513000292 2023-05-13 BIENNIAL STATEMENT 2023-05-01
210503060285 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061183 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007403 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
72727.00
Total Face Value Of Loan:
72727.00
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:
60000.00
Total Face Value Of Loan:
60000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-03
Type:
Planned
Address:
653 B OLD WILLETS PATH, HAUPPAUGE, NY, 11757
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,727
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,170.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,727
Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,088.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,000
Rent: $8,808
Healthcare: $3192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State