Search icon

V. LORIA & SONS, WESTCHESTER, CORP.

Company Details

Name: V. LORIA & SONS, WESTCHESTER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1957 (68 years ago)
Entity Number: 166595
ZIP code: 10710
County: New York
Place of Formation: New York
Principal Address: 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address: 1876 central park avenue, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4N8P7 Obsolete Non-Manufacturer 2007-01-30 2024-10-19 2024-10-18 No data

Contact Information

POC STEPHEN LORIA
Phone +1 914-779-3377
Fax +1 914-779-3587
Address 1876 CENTRAL PARK AVE, YONKERS, NY, 10710 2901, 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
THE CORPORATION DOS Process Agent 1876 central park avenue, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ROGER LORIA Chief Executive Officer 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
1995-02-07 2024-09-16 Address 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
1995-02-07 2024-09-16 Address 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, 2901, USA (Type of address: Service of Process)
1957-07-25 1995-02-07 Address 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
1957-07-25 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916000327 2024-09-16 BIENNIAL STATEMENT 2024-09-16
130812002288 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110811002124 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090708002929 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720003248 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051026002927 2005-10-26 BIENNIAL STATEMENT 2005-07-01
030811002394 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010706002805 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990818002294 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970804002061 1997-08-04 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R81442 2008-01-07 2008-01-07 2008-01-07
Unique Award Key CONT_AWD_V526R81442_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TO RE-COVER TWO POOL TABLES AT THE JJP-VAMC, ONE A
Product and Service Codes J078: MAINT-REP OF RECREATIONAL EQ

Recipient Details

Recipient V LORIA & SONS WESTCHESTER CORP
UEI VJJTJJJMWHE9
Legacy DUNS 013420492
Recipient Address UNITED STATES, 1876 CENTRAL PARK AVE, YONKERS, 107102901

Date of last update: 01 Mar 2025

Sources: New York Secretary of State