Search icon

VMJ ESPINOZA CONTRACTING INCORPORATED

Headquarter

Company Details

Name: VMJ ESPINOZA CONTRACTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4918261
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 2 North Road, Brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VMJ ESPINOZA CONTRACTING INCORPORATED, CONNECTICUT 3049287 CONNECTICUT
Headquarter of VMJ ESPINOZA CONTRACTING INCORPORATED, CONNECTICUT 1261938 CONNECTICUT

DOS Process Agent

Name Role Address
VICTOR J ESPINOZA DOS Process Agent 2 North Road, Brewster, NY, United States, 10509

Agent

Name Role Address
VICTOR J ESPINOZA Agent 10 MEADOW ST APT 2, GOLDENS BRIDGE, NY, 10526

Chief Executive Officer

Name Role Address
VICTOR J ESPINOZA Chief Executive Officer 2 NORTH ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-07-29 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 2 NORTH ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2024-07-26 Address 10 MEADOW ST APT 2, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Registered Agent)
2023-02-10 2024-07-26 Address 2 NORTH ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-07-26 Address 2 North Road, Brewster, NY, 10509, USA (Type of address: Service of Process)
2023-02-10 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2023-02-10 Address 10 MEADOW ST APT 2, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Registered Agent)
2016-03-23 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2023-02-10 Address 10 MEADOW ST APT 2, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001893 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230210000634 2023-02-10 BIENNIAL STATEMENT 2022-03-01
160323010462 2016-03-23 CERTIFICATE OF INCORPORATION 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529877703 2020-05-01 0202 PPP 2 NORTH ROAD, BREWSTER, NY, 10509
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17771
Loan Approval Amount (current) 17771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18012
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State