Search icon

VANTEON CORPORATION

Company Details

Name: VANTEON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (39 years ago)
Entity Number: 1030547
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P8YXGEQ3ZKL6 2024-10-16 99 GARNSEY RD, PITTSFORD, NY, 14534, 4565, USA 99 GARNSEY RD, PITTSFORD, NY, 14534, 4565, USA

Business Information

URL http://www.vanteon.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2001-06-15
Entity Start Date 1985-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 541330, 541511, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONNIE ELLS
Role CFO
Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, 4565, USA
Title ALTERNATE POC
Name DAVID WAGNER
Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA
Government Business
Title PRIMARY POC
Name RONNIE ELLS
Role CFO
Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, 4565, USA
Past Performance
Title ALTERNATE POC
Name DAVID WAGNER
Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UA59 Active Non-Manufacturer 2001-06-14 2024-09-10 2029-09-10 2025-09-09

Contact Information

POC RONNIE ELLS
Phone +1 585-419-9555
Address 99 GARNSEY RD, PITTSFORD, NY, 14534 4565, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANTEON CORPORATION 401(K) PLAN 2023 161264471 2024-05-31 VANTEON CORPORATION 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534
VANTEON CORPORATION 401(K) PLAN 2022 161264471 2023-06-22 VANTEON CORPORATION 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534
VANTEON CORPORATION 401(K) PLAN 2021 161264471 2022-07-15 VANTEON CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534
VANTEON CORPORATION 401(K) PLAN 2020 161264471 2021-07-15 VANTEON CORPORATION 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534
VANTEON CORPORATION 401(K) PLAN 2019 161264471 2020-07-06 VANTEON CORPORATION 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450
VANTEON CORPORATION 401(K) PLAN 2018 161264471 2019-07-23 VANTEON CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450
VANTEON CORPORATION 401(K) PLAN 2017 161264471 2018-10-08 VANTEON CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450
VANTEON CORPORATION 401(K) PLAN 2016 161264471 2017-07-05 VANTEON CORPORATION 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DANIEL HENRY
VANTEON CORPORATION 401(K) PLAN 2015 161264471 2016-07-27 VANTEON CORPORATION 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing DANIEL HENRY
VANTEON CORPORATION 401(K) PLAN 2014 161264471 2015-07-23 VANTEON CORPORATION 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541512
Sponsor’s telephone number 5854199555
Plan sponsor’s address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DANIEL HENRY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VANTEON CORPORATION DOS Process Agent 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DAVID WAGNER Chief Executive Officer 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-08-01 Address 250 CROSS KEYS OFFICE PARK, SUITE 285, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-08-01 Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-08-01 Address 99 GARNSEY ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-12-12 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 84, Par value: 41.85
2023-12-12 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-10 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801042193 2024-07-31 RESTATED CERTIFICATE 2024-07-31
231212003255 2023-12-12 BIENNIAL STATEMENT 2023-12-01
230710002463 2023-07-06 CERTIFICATE OF AMENDMENT 2023-07-06
210913002142 2021-09-13 BIENNIAL STATEMENT 2021-09-13
191108060289 2019-11-08 BIENNIAL STATEMENT 2017-12-01
SR-14290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171213000603 2017-12-13 CERTIFICATE OF MERGER 2017-12-31
150331002044 2015-03-31 BIENNIAL STATEMENT 2013-12-01
131223000230 2013-12-23 CERTIFICATE OF MERGER 2014-01-01
120323000895 2012-03-23 CERTIFICATE OF CHANGE 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548538303 2021-01-29 0219 PPS 99 Garnsey Rd Ste 200, Pittsford, NY, 14534-4565
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624944
Loan Approval Amount (current) 624944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-4565
Project Congressional District NY-25
Number of Employees 26
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 629752.6
Forgiveness Paid Date 2021-11-09
1874737105 2020-04-10 0219 PPP 250 CROSS KEYS OFFICE PARK SUITE 285, FAIRPORT, NY, 14450-3510
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617700
Loan Approval Amount (current) 617700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-3510
Project Congressional District NY-25
Number of Employees 33
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622075.38
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0438184 VANTEON CORPORATION - P8YXGEQ3ZKL6 99 GARNSEY RD, PITTSFORD, NY, 14534-4565
Capabilities Statement Link -
Phone Number 585-419-9555
Fax Number -
E-mail Address rells@vanteon.com
WWW Page http://www.vanteon.com
E-Commerce Website http://www.vanteon.com
Contact Person RONNIE ELLS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 1UA59
Year Established 1985
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Hardware/software engineering & prototyping services. Specializing in RF (wireless) designs.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Custom Electronic Design Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name DAVID WAGNER
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State