Search icon

VIDEO CONCEPTS, INC.

Company Details

Name: VIDEO CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756761
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 980 MANOR LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIDEO CONCEPTS, INC. DOS Process Agent 980 MANOR LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
PATRICK GIOVANNIELLO Chief Executive Officer 980 MANOR LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2007-09-24 2020-10-02 Address 980 MANOR LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1997-11-04 2007-09-24 Address 44 JEFRYN BLVD, SUITE K, DEER PARK, NY, 00000, USA (Type of address: Service of Process)
1997-11-04 2007-09-24 Address 44 JEFRYN BLVD, SUITE K, DEER PARK, NY, 00000, USA (Type of address: Principal Executive Office)
1995-10-05 1997-11-04 Address 980 MANOR LANE, WEST BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-10-05 2020-10-02 Address 980 MANOR LANE, WEST BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-10-05 1997-11-04 Address 980 MANOR LANE, WEST BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-09-14 1995-10-05 Address 980 MANOR LANE, WEST BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-09-14 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201002060987 2020-10-02 BIENNIAL STATEMENT 2019-09-01
131017002152 2013-10-17 BIENNIAL STATEMENT 2013-09-01
111007002458 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090917002148 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070924002845 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051116002727 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904002021 2003-09-04 BIENNIAL STATEMENT 2003-09-01
011012002501 2001-10-12 BIENNIAL STATEMENT 2001-09-01
991005002204 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971104002229 1997-11-04 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407858405 2021-02-11 0202 PPS 3439 56th St, Woodside, NY, 11377-2121
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60642
Loan Approval Amount (current) 60642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2121
Project Congressional District NY-06
Number of Employees 4
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60957.67
Forgiveness Paid Date 2021-08-26
6615067702 2020-05-01 0235 PPP 980 Manor Ln, Bay Shore, NY, 11706
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60643
Loan Approval Amount (current) 60643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59875.66
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1737469 Interstate 2023-10-04 5000 2022 1 1 Private(Property)
Legal Name VIDEO CONCEPTS INC
DBA Name VCI WORLDWIDE
Physical Address 34-39 56TH STREET, WOODSIDE, NY, 11377, US
Mailing Address 34-39 56TH STREET, WOODSIDE, NY, 11377, US
Phone (718) 204-1030
Fax -
E-mail PAT@VIDEOCONCEPTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State