Search icon

VEHICLE MAINTENANCE SYSTEMS INC.

Company Details

Name: VEHICLE MAINTENANCE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1991 (34 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 1511343
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE VOLLANO Chief Executive Officer 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-02-21 2025-01-13 Address 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1027, USA (Type of address: Chief Executive Officer)
2003-02-21 2025-01-13 Address 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1027, USA (Type of address: Service of Process)
1994-02-22 2003-02-21 Address 84-06 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-06-18 2003-02-21 Address 84-06 QUEENS BOULEVARD, ELMHURST, NY, 11373, 4247, USA (Type of address: Chief Executive Officer)
1993-06-18 2003-02-21 Address 84-06 QUEENS BOULEVARD, ELMHURST, NY, 11373, 4247, USA (Type of address: Principal Executive Office)
1991-02-25 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-25 1994-02-22 Address 84-06 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003829 2025-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-03
130301002384 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110309003067 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090202003459 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070216002255 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050316002418 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030221002792 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010228002437 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990304002485 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970401002018 1997-04-01 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-08 No data 4701 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 4701 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 4701 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088187310 2020-04-29 0202 PPP 47-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163136
Loan Approval Amount (current) 163136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164874.63
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State