Search icon

JVCOMMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JVCOMMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (8 years ago)
Entity Number: 5284227
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 1 BRIDGE ST, ste 105, IRVINGTON, NY, United States, 10533
Principal Address: 1 BRIDGE STREET, SUITE 105, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER D. VARGAS Chief Executive Officer 1 BRIDGE STREET, SUITE 105, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
JVCOMMS INC. DOS Process Agent 1 BRIDGE ST, ste 105, IRVINGTON, NY, United States, 10533

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Contact Person:
LEVY VARGAS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2420164
Trade Name:
JVCOMMS INC

Unique Entity ID

Unique Entity ID:
N1JJSC5NFF14
CAGE Code:
8FQY6
UEI Expiration Date:
2025-07-27

Business Information

Doing Business As:
JVCOMMS INC
Activation Date:
2024-07-30
Initial Registration Date:
2019-12-02

Commercial and government entity program

CAGE number:
8FQY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-27
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-27

Contact Information

POC:
LEVY C. VARGAS
Corporate URL:
jvcomms.com

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1 BRIDGE STREET, SUITE 105, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 1 BRIDGE STREET, SUITE 59, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-22 Address 1 BRIDGE ST, ste 105, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2023-08-11 2023-08-11 Address 1 BRIDGE STREET, SUITE 59, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-22 Address 1 BRIDGE STREET, SUITE 59, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222001241 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230811001981 2023-07-31 CERTIFICATE OF CHANGE BY ENTITY 2023-07-31
220202001291 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200210060315 2020-02-10 BIENNIAL STATEMENT 2020-02-01
190617000318 2019-06-17 CERTIFICATE OF AMENDMENT 2019-06-17

USAspending Awards / Financial Assistance

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:
59222.00
Total Face Value Of Loan:
59222.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$59,222
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,786.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,347
Rent: $7,000
Healthcare: $9875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State