Search icon

PORT JEFF SALT CAVE INC.

Company Details

Name: PORT JEFF SALT CAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883453
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 320 Main Street, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT JEFF SALT CAVE INC. DOS Process Agent 320 Main Street, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
MARCY BISHOP Chief Executive Officer 320 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Filings

Filing Number Date Filed Type Effective Date
211001002914 2021-10-01 BIENNIAL STATEMENT 2021-10-01
160121010353 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8523368500 2021-03-10 0235 PPP 320 Main St, Port Jefferson, NY, 11777-1690
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1255
Loan Approval Amount (current) 1255
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, 11777-1690
Project Congressional District NY-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261.63
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State