Search icon

VASCA SIDING INC.

Company Details

Name: VASCA SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1218089
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 69 CARMEN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMETRIOS PERDIOS DOS Process Agent 69 CARMEN STREET, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
111208000784 2011-12-08 ANNULMENT OF DISSOLUTION 2011-12-08
DP-636934 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B583284-4 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335798583 0215600 2012-08-08 190 BEACH 68TH STREET, ARVERNE, NY, 11692
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-08-08
Emphasis L: FALL
Case Closed 2013-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-09-19
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2012-10-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a) On or about 08/08/12, at the site of 190 Beach 68th Street. Arverne, NY Employees installing new roof on a pitch roof with a slope of 8 in 12 ratios were exposed to the hazard of falling approximately 20 ft to the ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
307633263 0214700 2006-01-19 1100 CORPORATE DRIVE, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-19
Emphasis L: FALL
Case Closed 2006-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-01-26
Abatement Due Date 2006-02-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-01-26
Abatement Due Date 2006-02-08
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141947409 2020-05-14 0235 PPP 8 BRIAN LN, MOUNT SINAI, NY, 11766-1848
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28410
Loan Approval Amount (current) 28410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-1848
Project Congressional District NY-01
Number of Employees 4
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28664.52
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State