Search icon

VISIONTRON CORP.

Headquarter

Company Details

Name: VISIONTRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540425
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 925 WAVERLY AVE, HOLBROOK, NY, United States, 11742

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VISIONTRON CORP., CONNECTICUT 1191405 CONNECTICUT
Headquarter of VISIONTRON CORP., ILLINOIS CORP_70108801 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5KFEZKS7DA8 2025-02-07 925 WAVERLY AVE, HOLTSVILLE, NY, 11742, 1109, USA 925 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA

Business Information

URL http://www.visiontron.com
Division Name VISIONTRON CORP.
Division Number VISIONTRON
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2002-02-25
Entity Start Date 1964-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 314110, 321999, 331210, 331318, 332312, 332323, 337215, 339950, 339999
Product and Service Codes 3426, 6350, 7195

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA GOROSHKO
Role SALES DIRECTOR, TRANSPORTATION
Address 925 WAVERLY AVE, HOLTSVILLE, NY, 11788, USA
Title ALTERNATE POC
Name LAURA TORSIELLO
Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, 4102, USA
Government Business
Title PRIMARY POC
Name DONNA GOROSHKO
Role SALES DIRECTOR, TRANSPORTATION
Address 925 WAVERLY AVE, HOLTSVILLE, NY, 11788, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
010U8 Active U.S./Canada Manufacturer 1995-01-09 2024-03-04 2029-02-12 2025-02-07

Contact Information

POC DONNA GOROSHKO
Phone +1 631-582-8600
Fax +1 631-582-8980
Address 925 WAVERLY AVE, HOLTSVILLE, NY, 11742 1109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VISIONTRON CORP. DOS Process Agent 925 WAVERLY AVE, HOLBROOK, NY, United States, 11742

Chief Executive Officer

Name Role Address
JOSEPH N TORSIELLO JR Chief Executive Officer 925 WAVERLY AVE, HOLBROOK, NY, United States, 11742

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-04-07 2023-04-07 Address 925 WAVERLY AVE, HOLBROOK, NY, 11742, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2020-02-14 2023-04-07 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-09-02 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2015-04-01 2020-02-14 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-05-02 2023-04-07 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-05-02 2015-04-01 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-06-26 2015-04-01 Address 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230407000667 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210402060749 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200214060215 2020-02-14 BIENNIAL STATEMENT 2019-04-01
160902000016 2016-09-02 CERTIFICATE OF AMENDMENT 2016-09-02
150401006428 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006626 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110429002785 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090507002987 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070425003232 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050601002550 2005-06-01 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347785206 0214700 2024-10-01 925 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-01
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2218020
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272657001 2020-04-08 0235 PPP 720 old willets path, HAUPPAUGE, NY, 11788-4102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773117
Loan Approval Amount (current) 773117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4102
Project Congressional District NY-01
Number of Employees 59
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 782501.78
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State