Search icon

V.R.D. CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.R.D. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850510
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Activity Description: General Contractor & Furniture Dealer.
Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Contact Details

Website http://www.vrdcontracting.com

Phone +1 631-956-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V.R.D. CONTRACTING, INC. DOS Process Agent 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DENISE SAPIENZA Chief Executive Officer 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID:
HD1JE13LHS57
CAGE Code:
61T71
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2010-06-28

Form 5500 Series

Employer Identification Number (EIN):
113241167
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-24 Address 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924004329 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230912000345 2023-09-12 BIENNIAL STATEMENT 2022-09-01
201005060667 2020-10-05 BIENNIAL STATEMENT 2020-09-01
180918006213 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901007298 2016-09-01 BIENNIAL STATEMENT 2016-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-08
Type:
Complaint
Address:
1985 MARCUS AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-08
Type:
Unprog Rel
Address:
1985 MARCUS AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$487,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,560.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $389,800
Rent: $97,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 956-3306
Add Date:
2021-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State