Search icon

VITAL TRANSPORTATION, INC.

Company Details

Name: VITAL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251431
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 500000

Share Par Value 0.02

Type PAR VALUE

Chief Executive Officer

Name Role Address
BERJ HAROUTUNIAN Chief Executive Officer 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-04-28 2025-03-26 Address 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-04-18 2004-04-28 Address 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-04-18 2025-03-26 Address 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1994-09-29 2000-04-18 Address 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-09-29 2000-04-18 Address 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1994-09-29 2000-04-18 Address 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1990-08-23 2025-03-26 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.02
1988-04-08 1990-08-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
1988-04-08 1994-09-29 Address 217 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003185 2025-03-26 BIENNIAL STATEMENT 2025-03-26
140627002043 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120531002507 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421003544 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002525 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060417002899 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040428002590 2004-04-28 BIENNIAL STATEMENT 2004-04-01
021230000496 2002-12-30 CERTIFICATE OF EXCHANGE OF SHARES 2002-12-30
020325002418 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000418002317 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 4124 38TH ST, Queens, LONG ISLAND CITY, NY, 11101 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
3171604 SL VIO INVOICED 2020-03-31 5000 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109948976 0215600 1996-04-10 11-51 47TH AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-04-10
Case Closed 1996-04-11

Related Activity

Type Complaint
Activity Nr 74000167
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072837209 2020-04-28 0202 PPP 4124 38 STREET, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260840
Loan Approval Amount (current) 260840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218924.2
Forgiveness Paid Date 2022-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State