Search icon

JOHN VESPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN VESPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (47 years ago)
Entity Number: 524529
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601
Principal Address: 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VESPA Chief Executive Officer 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
JOHN VESPA, INC. DOS Process Agent 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601

Permits

Number Date End date Type Address
60087 2021-11-29 2025-11-30 Mined land permit 19626 Overlook Dr, Watertown, NY, 13601 0000
60168 2021-06-04 2025-11-30 Mined land permit West on Cemetery Rd, 1200ft South of NYS Rte 3
60823 2021-02-02 2026-01-31 Mined land permit West of Old Rome Rd, 1,300 feet South of Arsenal St

History

Start date End date Type Value
2008-12-08 2016-12-01 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-12-08 2012-12-11 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2000-12-12 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-01-07 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-01-07 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203006763 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007099 2016-12-01 BIENNIAL STATEMENT 2016-12-01
20151130048 2015-11-30 ASSUMED NAME CORP INITIAL FILING 2015-11-30
141210006316 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121211006558 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
52902.00
Total Face Value Of Loan:
52902.00

Mines

Mine Information

Mine Name:
Arsenal Stone
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
John Vespa Inc
Party Role:
Operator
Start Date:
2010-07-01
Party Name:
John Vespa Inc
Party Role:
Operator
Start Date:
1994-08-01
End Date:
2010-06-30
Party Name:
Jon Vespa
Party Role:
Current Controller
Start Date:
2010-07-01
Party Name:
John Vespa Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52902
Current Approval Amount:
52902
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53528.13

Motor Carrier Census

DBA Name:
VESPA SAND & STONE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-7360
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State