Search icon

VIDEL CORP.

Company Details

Name: VIDEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763862
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 142 TUCKAHOE RD, YONKERS, NY, United States, 10710
Principal Address: 29 INDIAN LN, SO SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 TUCKAHOE RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JERRY DELBENE Chief Executive Officer 1749 HIGHBROOK, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1997-10-15 2003-10-01 Address 1749 HIGHBROOK, YORKTOWN HEIGHTS, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-10-15 Address 100 HIGH POINT DR, APT 301, HARTSDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-11-13 2003-10-01 Address 142 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-10-13 1995-11-13 Address 42 DOULGAS AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060037 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171003007276 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006586 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131017006862 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111020002177 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091007002734 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071009002475 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051201003089 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031001002200 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011012002264 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994627001 2020-04-06 0202 PPP 142 Tuckahoe Road, YONKERS, NY, 10710-5516
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-5516
Project Congressional District NY-16
Number of Employees 9
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51996.69
Forgiveness Paid Date 2021-03-30
5039378410 2021-02-07 0202 PPS 142 Tuckahoe Rd, Yonkers, NY, 10710-5516
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52860
Loan Approval Amount (current) 52860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-5516
Project Congressional District NY-16
Number of Employees 8
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53479.84
Forgiveness Paid Date 2022-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State