Search icon

VETTCO CONSTRUCTION CORP.

Company Details

Name: VETTCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1695917
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 5 STATION PLAZA, BETHPAGE, NY, United States, 11714
Address: PO BOX 875, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT O'NEILL Chief Executive Officer PO BOX 875, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
VETTCO CONSTRUCTION CORP. DOS Process Agent PO BOX 875, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-08 2025-01-08 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2025-01-08 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-09-15 2023-09-15 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-01-08 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-01-16 2023-09-15 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-01-16 2023-09-15 Address PO BOX 875, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-07-12 2013-01-16 Address PO BOX 875, FARMINGDALE, NY, 11735, 4640, USA (Type of address: Chief Executive Officer)
2010-07-12 2015-01-12 Address 5 STATION PLAZA, BETHPAGE, NY, 11714, 4640, USA (Type of address: Principal Executive Office)
2007-01-26 2013-01-16 Address 7 STATION PLAZA, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004205 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230915002365 2023-09-15 BIENNIAL STATEMENT 2023-01-01
210106061106 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103061025 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109006744 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006375 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130116006126 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110131002253 2011-01-31 BIENNIAL STATEMENT 2011-01-01
100712002618 2010-07-12 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
090212002240 2009-02-12 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254848405 2021-02-13 0235 PPS 5 Station Plz, Bethpage, NY, 11714-3710
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34440
Loan Approval Amount (current) 34440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3710
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34678.13
Forgiveness Paid Date 2021-11-01
1693277709 2020-05-01 0235 PPP 16 Walnut Ave, SOUTH FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23082
Loan Approval Amount (current) 23082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23305.06
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State