Search icon

WILLIAM VITACCO ASSOCIATES, LTD.

Company Details

Name: WILLIAM VITACCO ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (39 years ago)
Entity Number: 1043393
ZIP code: 10007
County: Nassau
Place of Formation: New York
Principal Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Address: 299 BROADWAY, 5TH FLR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM VITACCO ASSOCIATES, LTD 2017 112775920 2019-01-23 WILLIAM VITACCO ASSOCIATES, LTD. 94
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2127914578
Plan sponsor’s mailing address 299 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007
Plan sponsor’s address 299 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Number of participants as of the end of the plan year

Active participants 100

DOS Process Agent

Name Role Address
WILLIAM VITACCO DOS Process Agent 299 BROADWAY, 5TH FLR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
WILLIAM C VITACCO Chief Executive Officer 299 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2022-12-30 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-22 2011-12-06 Address 299 BROADWAY, 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-11-27 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-27 2010-04-22 Address ONE HUNTINGTON, QUADRANGLE STE 2C04, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060359 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007084 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006526 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006480 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111206002367 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100422002605 2010-04-22 BIENNIAL STATEMENT 2009-11-01
B293395-4 1985-11-27 CERTIFICATE OF INCORPORATION 1985-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340037522 0215000 2014-10-24 619 WEST 114TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366698407 2021-02-16 0202 PPS 299 Broadway Fl 5, New York, NY, 10007-1997
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1773705
Loan Approval Amount (current) 1773705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1997
Project Congressional District NY-10
Number of Employees 92
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1796398.57
Forgiveness Paid Date 2022-06-03
3125547708 2020-05-01 0202 PPP 299 BROADWAY FL 5, NEW YORK, NY, 10007
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1773705
Loan Approval Amount (current) 1773705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 105
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1794274.07
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State