Search icon

V.D.I., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.D.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (33 years ago)
Entity Number: 1695253
ZIP code: 33418
County: Onondaga
Place of Formation: New York
Address: 112 Via Capri, Palm Beach Gardens, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V.D.I., INC. DOS Process Agent 112 Via Capri, Palm Beach Gardens, FL, United States, 33418

Chief Executive Officer

Name Role Address
ANTHONY N MILLIMACI Chief Executive Officer 112 VIA CAPRI, PALM BEACH GARDENS, FL, United States, 33418

Form 5500 Series

Employer Identification Number (EIN):
161431817
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 112 VIA CAPRI, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 6402 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-02 Address 6402 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 6402 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 112 VIA CAPRI, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001356 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240807002788 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210115060163 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170202006962 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150121006233 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$476,052
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$482,429.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $476,049
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$476,052
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$479,560.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $359,052
Utilities: $15,000
Mortgage Interest: $0
Rent: $78,000
Refinance EIDL: $0
Healthcare: $24000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State