Search icon

VLAD INDUSTRIES INC.

Company Details

Name: VLAD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 1008635
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATSKE KAHN & ROGERS, ESQS. DOS Process Agent 1501 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-24 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-590393 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B242865-4 1985-07-01 CERTIFICATE OF INCORPORATION 1985-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344033378 0215000 2019-05-24 2633 OCEAN AVENUE, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2019-07-11
Current Penalty 2841.75
Initial Penalty 3789.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed. Location: a) Inside foundation of the jobsite: On or about 05/24/2019, employee straddled on top of an A-frame ladder.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-07-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step. Location: a) Inside foundation of the jobsite: On or about 05/24/2019, employee used the top step of a stepladder and was exposed to falling.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9105177410 2020-05-19 0202 PPP C.O. Boytan 1022 Ave P, Brooklyn, NY, 11223
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4827
Loan Approval Amount (current) 4827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4887.04
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State