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 (35 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16153.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 246-6042
Add Date:
2016-07-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State