Search icon

VINNY LUCA PROVISIONS, INC.

Company Details

Name: VINNY LUCA PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1987011
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LUCA Chief Executive Officer 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
VINNY LUCA PROVISIONS, INC. DOS Process Agent 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-02-09 2020-11-05 Address 30 WEST AMES COURT, PLAINVIEW, NY, 11803, 2329, USA (Type of address: Service of Process)
2002-03-05 2006-02-09 Address 148 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-02-09 Address 148 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-03-05 2006-02-09 Address 148 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-12-31 2002-03-05 Address 258 9TH ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-12-31 2002-03-05 Address 258 9TH ST, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1998-12-31 2002-03-05 Address 258 9TH ST, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1996-01-03 1998-12-31 Address 34 BENNINGTON AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061552 2020-11-05 BIENNIAL STATEMENT 2020-01-01
170313006100 2017-03-13 BIENNIAL STATEMENT 2016-01-01
140417002382 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120302002500 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100112002239 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002044 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209003205 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040217002026 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020305003121 2002-03-05 BIENNIAL STATEMENT 2002-01-01
000918000251 2000-09-18 CERTIFICATE OF MERGER 2000-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197257110 2020-04-10 0235 PPP 57 MALL DR, COMMACK, NY, 11725-5703
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236407
Loan Approval Amount (current) 236407
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 COMMACK, SUFFOLK, NY, 11725-5703
Project Congressional District NY-01
Number of Employees 16
NAICS code 311615
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 209402.11
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136807 Intrastate Non-Hazmat 2003-06-05 40000 2004 4 6 MEAT DELIVERY
Legal Name VINNY LUCA PROVISIONS INC
DBA Name -
Physical Address 30 WEST ANES CT, PLAINVIEW, NY, 11803, US
Mailing Address 30 WEST ANES CT, PLAINVIEW, NY, 11803, US
Phone (516) 433-7533
Fax (516) 433-6572
E-mail -

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: 14 Mar 2025

Sources: New York Secretary of State