Search icon

VIP STRUCTURES, INC.

Headquarter

Company Details

Name: VIP STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056599
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIP STRUCTURES, INC. DOS Process Agent 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
VIP STRUCTURES, INC. Chief Executive Officer 101 NORTH SALINA STREET, SUITE 100, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
000107465
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
161269096
Plan Year:
2013
Number Of Participants:
102
Sponsors DBA Name:
VIP STRUCTURES INC
Plan Year:
2013
Number Of Participants:
101
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 101 NORTH SALINA STREET, SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1 WEBSTER'S LANDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1997-02-07 2024-02-05 Address 1 WEBSTER'S LANDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1997-02-07 2024-02-05 Address 1 WEBSTER'S LANDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1986-02-10 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205001203 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220217003727 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200219060372 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180227006021 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160803007534 2016-08-03 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1214300.00
Total Face Value Of Loan:
1214300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-19
Type:
Prog Related
Address:
506 WEST ONONDAGA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-08-31
Type:
Prog Related
Address:
506 WEST ONONDAGA STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-16
Type:
Planned
Address:
900 EAST FAYETTE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-02
Type:
Planned
Address:
4815 ELLICOTT STREET, BATAVIA, NY, 14021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-12
Type:
Planned
Address:
6715 BROOKLAWN PARKWAY, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1214300
Current Approval Amount:
1214300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1230934.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 471-5330
Add Date:
2003-08-04
Operation Classification:
Private(Property)
power Units:
18
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State