Search icon

VERNON PLATING WORKS, INC.

Company Details

Name: VERNON PLATING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1962 (63 years ago)
Entity Number: 149134
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 33-18 57TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ABRAHAMI Chief Executive Officer 33-18 57TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-18 57TH STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
111998457
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-10 1993-08-31 Address 33-18 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1962-07-10 1993-03-10 Address 3318 - 57TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213006090 2017-02-13 BIENNIAL STATEMENT 2016-07-01
140806006368 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120912002135 2012-09-12 BIENNIAL STATEMENT 2012-07-01
20120208019 2012-02-08 ASSUMED NAME CORP INITIAL FILING 2012-02-08
101004002643 2010-10-04 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-23
Type:
Planned
Address:
33-16/18 57TH STREET, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-10
Type:
Planned
Address:
33 18 57TH STREET, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-03
Type:
Planned
Address:
33 18 57 ST, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-05-10
Type:
FollowUp
Address:
33-18 57 STREET, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-11-02
Type:
Complaint
Address:
33-18 ST STREET, NY, 11377
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98651.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State