Search icon

VIBRANALYSIS INC.

Headquarter

Company Details

Name: VIBRANALYSIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082449
ZIP code: 10454
County: Bronx
Place of Formation: New York
Activity Description: Geotechnical implementation; pre & post photo inspection-crack gauge monitoring; vibration monitoring; tilt monitoring; settlement.
Address: 79 Alexander Avenue, 6th Floor, Bronx, NY, United States, 10454

Contact Details

Phone +1 718-601-7343

Website http://www.vibranalysisinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIBRANALYSIS INC., CONNECTICUT 2371720 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJVSCH6H9NB3 2024-10-29 79 ALEXANDER AVE, FL 6, BRONX, NY, 10454, 4478, USA 79 ALEXANDER AVE FL 6, BRONX, NY, 10454, 4478, USA

Business Information

URL www.vibranalysisinc.com
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2012-01-31
Entity Start Date 1986-05-14
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 532412, 541350, 541360, 541370, 541380, 541512, 541690, 541713, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRISTINA HERNANDEZ-MONCADA
Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA
Title ALTERNATE POC
Name NATALIA MENDEZ
Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA
Government Business
Title PRIMARY POC
Name LINDA SOCQUET
Role PRESIDENT
Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA
Past Performance
Title PRIMARY POC
Name LINDA SOCQUET
Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XAK9 Active Non-Manufacturer 1993-06-16 2024-10-29 2028-11-01 2024-10-29

Contact Information

POC LINDA SOCQUET
Phone +1 718-601-7343
Fax +1 718-601-7536
Address 79 ALEXANDER AVE, BRONX, NY, 10454 4478, 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
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061169644 2024-07-03 VIBRANALYSIS, INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing PHILLIP PASQUALE
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061169644 2023-08-18 VIBRANALYSIS, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing PHILLIP PASQUALE
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061169644 2022-09-16 VIBRANALYSIS, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 8457974930
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing PHILLIP PASQUALE
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061169644 2021-11-19 VIBRANALYSIS, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing PHILLIP PASQUALE
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061169644 2020-10-14 VIBRANALYSIS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7186017343
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BRENDAN OCONNOR
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2018 061169644 2019-10-02 VIBRANALYSIS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing BRENDAN OCONNOR
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2017 061169644 2018-07-31 VIBRANALYSIS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BRENDAN OCONNOR
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2016 061169644 2017-07-07 VIBRANALYSIS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9176429095
Plan sponsor’s address 79 ALEXANDER AVE, 6 TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing BRENDAN OCONNOR
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2015 061169644 2016-07-21 VIBRANALYSIS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7186017343
Plan sponsor’s address 79 ALEXANDER AVE, 6TH FLOOR, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing PATTI SHERMAN
VIBRANALYSIS INC 401(K) PROFIT SHARING PLAN & TRUST 2014 061169644 2015-06-05 VIBRANALYSIS, INC. 9
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7186017343
Plan sponsor’s address 3109 KINGSBRIDGE AVENUE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing PATTI SHERMAN

DOS Process Agent

Name Role Address
MELISSA GIR DOS Process Agent 79 Alexander Avenue, 6th Floor, Bronx, NY, United States, 10454

Chief Executive Officer

Name Role Address
LINDA SOCQUET Chief Executive Officer 79 ALEXANDER AVENUE, 6TH FLOOR, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-04-30 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 79 ALEXANDER AVENUE, 6TH FLOOR, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230404003903 2023-04-04 BIENNIAL STATEMENT 2022-05-01
211029000832 2021-10-29 BIENNIAL STATEMENT 2021-10-29
071004000824 2007-10-04 ANNULMENT OF DISSOLUTION 2007-10-04
DP-1151973 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B358677-5 1986-05-14 CERTIFICATE OF INCORPORATION 1986-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-02 No data 79 ALEXANDER AVE, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2189156 SL VIO INVOICED 2015-10-13 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105627107 2020-04-10 0202 PPP 79 ALEXANDER AVE 6th Floor, BRONX, NY, 10454-4409
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776500
Loan Approval Amount (current) 776500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58879
Servicing Lender Name Chickasaw Community Bank
Servicing Lender Address 7500 W Memorial Rd, Oklahoma City, OK, 73142
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4409
Project Congressional District NY-15
Number of Employees 57
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58879
Originating Lender Name Chickasaw Community Bank
Originating Lender Address Oklahoma City, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782949.26
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3857241 Interstate 2024-02-08 4000 2023 1 1 Private(Property)
Legal Name VIBRANALYSIS INC
DBA Name -
Physical Address 79 ALEXANDER AVE FL 6, BRONX, NY, 10454-4478, US
Mailing Address 79 ALEXANDER AVE FL 6, BRONX, NY, 10454-4478, US
Phone (805) 300-1919
Fax -
E-mail NEIL@VIBRANALYSISINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911169 Civil Rights Employment 2019-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2020-05-20
Date Issue Joined 2020-02-06
Section 2000
Sub Section RA
Status Terminated

Parties

Name PALMER
Role Plaintiff
Name VIBRANALYSIS INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State