Search icon

VISTA BUILDERS, INC.

Company Details

Name: VISTA BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1994 (31 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 1791569
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 3222 STATE RTE 11, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M FOX Chief Executive Officer 3195 BELLA VISTA DR, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3222 STATE RTE 11, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2010-02-16 2023-08-18 Address 3222 STATE RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1996-02-14 2023-08-18 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1996-02-14 2010-02-16 Address 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1994-01-31 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-31 2010-02-16 Address 3195 BELLA VISTA DRIVE, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000958 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
221019001492 2022-10-19 BIENNIAL STATEMENT 2022-01-01
140210002464 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120216002581 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100216002067 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080125002243 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060217002850 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040112002770 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011231002861 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000209002430 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260417105 2020-04-15 0248 PPP 3222 U.S. 11, LaFayette, NY, 13084
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73825
Loan Approval Amount (current) 73825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LaFayette, ONONDAGA, NY, 13084-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74375.15
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2627860 Intrastate Non-Hazmat 2020-07-23 125000 2020 3 1 Private(Property)
Legal Name VISTA BUILDERS INC
DBA Name -
Physical Address 3222 US ROUTE 11, LAFAYETTE, NY, 13084, US
Mailing Address 3222 US ROUTE 11, LAFAYETTE, NY, 13084, US
Phone (315) 492-1289
Fax (315) 492-2212
E-mail RASWOPER@HOTMAIL.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