Search icon

VINRON INDUSTRIES INC.

Company Details

Name: VINRON INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091550
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 156 W MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 W MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOSEPH LA SCALA Chief Executive Officer 156 W MAIN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2022-07-05 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-02 2010-07-20 Address 156 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-06-02 Address 156 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-01-29 2010-07-20 Address 156 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-01-29 2010-07-20 Address 156 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1986-06-18 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-18 1993-01-29 Address 81 NO. BROADWAY, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610006565 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120712002645 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100720002868 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080715003204 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060530002790 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040624002157 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020807002328 2002-08-07 BIENNIAL STATEMENT 2002-06-01
001019002608 2000-10-19 BIENNIAL STATEMENT 2000-06-01
980602002668 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960625002088 1996-06-25 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798817700 2020-05-01 0235 PPP 156 W MAIN ST, BABYLON, NY, 11702
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25540
Loan Approval Amount (current) 25540
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 447190
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 25864.68
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State