Search icon

VR FOOD EQUIPMENT, INC.

Company Details

Name: VR FOOD EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571380
ZIP code: 14527
County: Ontario
Place of Formation: New York
Address: 7 BUSH PARK LANE, PENN-YAN, NY, United States, 14527
Principal Address: 7 BUSH PARK LANE, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A. VON RHEDEY Chief Executive Officer PO BOX 216, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BUSH PARK LANE, PENN-YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
161401593
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address PO BOX 216, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2011-08-11 2025-04-23 Address PO BOX 216, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2007-08-09 2025-04-23 Address 7 BUSH PARK LANE, PENN-YAN, NY, 14527, USA (Type of address: Service of Process)
2007-08-09 2011-08-11 Address 1248 ARROWHEAD BEACH ROAD, DRESDEN, NY, 14441, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-08-09 Address 7 BUSH PARK LN, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423001343 2025-04-23 BIENNIAL STATEMENT 2025-04-23
130816002221 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110811003175 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090731002639 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070809003285 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
155795.00
Total Face Value Of Loan:
155795.00
Date:
2020-04-08
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:
114500.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155795
Current Approval Amount:
155795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156887.7
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114500
Current Approval Amount:
114500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115403.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State