Search icon

VIELE MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VIELE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (34 years ago)
Entity Number: 1602636
ZIP code: 10003
County: Bronx
Place of Formation: New York
Address: 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003
Principal Address: 1340 VIELE AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALTSCHUL & ALTSCHUL DOS Process Agent 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD HELLINGER Chief Executive Officer 696 CROSS RIVER ROAD, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
133646818
Plan Year:
2023
Number Of Participants:
276
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 696 CROSS RIVER ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1340 VIELE AVE, BRONX, NY, 10474, 7124, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2000-02-17 2024-05-22 Address 1340 VIELE AVE, BRONX, NY, 10474, 7124, USA (Type of address: Service of Process)
2000-02-17 2024-05-22 Address 1340 VIELE AVE, BRONX, NY, 10474, 7124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522001253 2024-05-22 BIENNIAL STATEMENT 2024-05-22
140117002307 2014-01-17 BIENNIAL STATEMENT 2014-01-01
120207002233 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100115002407 2010-01-15 BIENNIAL STATEMENT 2010-01-01
060206002767 2006-02-06 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
3062640.00
Total Face Value Of Loan:
3062640.00
Date:
2020-04-09
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:
2532405.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
225
Initial Approval Amount:
$3,062,640
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,062,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,000,705.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,062,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State