Search icon

VAZAC CONTRACTING CORP.

Company Details

Name: VAZAC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (36 years ago)
Entity Number: 1399812
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Principal Address: 333 FIRST AVENUE, SUITE 1, ST. JAMES, NY, United States, 11780
Address: 333 FIRST AVE, SUITE 1, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED VAZAC Chief Executive Officer 333 FIRST AVENUE, SUITE 1, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
VAZAC CONTRACTING CORP. DOS Process Agent 333 FIRST AVE, SUITE 1, SAINT JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
113004858
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-01 2019-11-04 Address 333 FIRST AVENUE, SUITE 1, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
1994-03-14 2017-11-01 Address PO BOX 344, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1994-03-14 2009-11-20 Address PO BOX 344, 200 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1994-03-14 2017-11-01 Address PO BOX 344, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1989-11-14 1994-03-14 Address 90 GOULD ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061683 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006625 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007622 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006200 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111128002809 2011-11-28 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
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:
701.00
Total Face Value Of Loan:
49938.00
Date:
2020-05-21
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:
49655.00
Total Face Value Of Loan:
49655.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49237
Current Approval Amount:
49938
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50337.5
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49655
Current Approval Amount:
49655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50321.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State