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 (42 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
106960.00
Total Face Value Of Loan:
106960.00
Date:
2020-04-13
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:
106960.00
Total Face Value Of Loan:
106960.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106960
Current Approval Amount:
106960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108237.66
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106960
Current Approval Amount:
106960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108003.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State