Search icon

VITAL CONTRACTING INC.

Company Details

Name: VITAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (34 years ago)
Entity Number: 1490925
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 2185 BROOKSIDE AVE, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2185 BROOKSIDE AVE, YORTKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-960-9664

Phone +1 718-792-3096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY VITALE Chief Executive Officer 2185 BROOKSIDE AVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2185 BROOKSIDE AVE, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
2002477-DCA Active Business 2014-01-10 2025-02-28
0891460-DCA Inactive Business 2003-01-16 2013-06-30

History

Start date End date Type Value
2001-03-19 2005-03-22 Address 1926 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-01-11 2005-03-22 Address 1926 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-01-11 2001-03-19 Address 1926 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1990-11-27 2005-03-22 Address 1926 RADCLIFF AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216006390 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121129002269 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101101003140 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081110002348 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061113002585 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050322003094 2005-03-22 BIENNIAL STATEMENT 2004-11-01
021104002667 2002-11-04 BIENNIAL STATEMENT 2002-11-01
010319002806 2001-03-19 BIENNIAL STATEMENT 2000-11-01
981112002203 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961231002046 1996-12-31 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597634 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597633 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280861 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280860 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958557 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958556 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511849 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511848 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932298 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
1932297 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6646567103 2020-04-14 0202 PPP 2185 Brookside Ave, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16153.78
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2910540 Intrastate Non-Hazmat 2022-01-25 8000 2017 2 4 Private(Property)
Legal Name VITAL CONTRACTING INC
DBA Name -
Physical Address 2185 BROOKSIDE AVE, YORKTOWN HTS, NY, 10598-4124, US
Mailing Address 2185 BROOKSIDE AVE, YORKTOWN HTS, NY, 10598-4124, US
Phone (914) 245-6042
Fax (914) 246-6042
E-mail A.VITALE1991@GMAIL.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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State