Search icon

V.N.A. UTILITY CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.N.A. UTILITY CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (40 years ago)
Entity Number: 1040941
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1037 61ST ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NACCARATO Chief Executive Officer 1159 67TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1037 61ST ST, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112850991
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131106002383 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111109002161 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091109002829 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071105002412 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051208003213 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223003 Office of Administrative Trials and Hearings Issued Settled 2021-12-01 500 2022-03-02 Failed to timely disclose to Commission employee information
TWC-222806 Office of Administrative Trials and Hearings Issued Settled 2021-10-19 500 2022-03-02 Failed to timely disclose to Commission employee information

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$1,676,990
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,676,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,698,837.45
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,676,990

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 871-6937
Add Date:
2004-10-27
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
V.N.A. UTILITY CONTRACTING CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State