Search icon

JEFFERSON VALLEY CAR-G-CAM UNI CORP.

Company Details

Name: JEFFERSON VALLEY CAR-G-CAM UNI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1983 (41 years ago)
Entity Number: 874033
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NUNZIO P CARUSO STENGER ROBERTS DAVIS & DIAMOND LLP Chief Executive Officer HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
STENGER ROBERTS DAVIS & DIAMOND LLP STEPHEN E DIAMOND DOS Process Agent HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1995-07-20 2013-09-16 Address 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10598, 1100, USA (Type of address: Chief Executive Officer)
1995-07-20 2013-09-16 Address 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10958, 1100, USA (Type of address: Principal Executive Office)
1995-07-20 2013-09-16 Address 17 SQUADRON BLVD, SUITE 305, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1983-10-14 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-14 1995-07-20 Address 144 E. CENTRAL AVE., P. O. BOX 150, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002060 2013-11-27 BIENNIAL STATEMENT 2013-10-01
130916002079 2013-09-16 BIENNIAL STATEMENT 2011-10-01
950720002335 1995-07-20 BIENNIAL STATEMENT 1993-10-01
B029467-3 1983-10-14 CERTIFICATE OF INCORPORATION 1983-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017447100 2020-04-12 0202 PPP 650 Lee Blvd Upper Level, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106960
Loan Approval Amount (current) 106960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108237.66
Forgiveness Paid Date 2021-07-09
8062868406 2021-02-12 0202 PPS 650 Lee Blvd Uppr Level, Yorktown Heights, NY, 10598-1100
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106960
Loan Approval Amount (current) 106960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-1100
Project Congressional District NY-17
Number of Employees 21
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108003.23
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State