Search icon

VINMAR PRECISION METALS INC.

Company Details

Name: VINMAR PRECISION METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1967 (58 years ago)
Entity Number: 208875
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, United States, 11726
Principal Address: 1465 SOUTH STRONG AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE LEO Chief Executive Officer 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
VINMAR PRECISION METALS INC. DOS Process Agent 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-09-12 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2013-06-19 2013-06-20 Address 198 IRISH LANE, ISLIP TERRACE, NY, 11752, 2222, USA (Type of address: Principal Executive Office)
2013-06-19 2023-09-12 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2013-04-04 2013-06-19 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2013-04-04 2013-06-19 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-04-04 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2011-05-23 2013-04-04 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2011-05-23 2021-04-01 Address 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1992-12-01 2011-05-23 Address 10 DAMYON ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912004323 2023-09-12 BIENNIAL STATEMENT 2023-04-01
210401061162 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060285 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006671 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006514 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130620002110 2013-06-20 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130619002109 2013-06-19 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130404006298 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110523002405 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090413002730 2009-04-13 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11563004 0214700 1982-02-10 216 SOUTH FAIRWAY DRIVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094507107 2020-04-15 0235 PPP 1465 S STRONG AVE, COPIAGUE, NY, 11726
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158477.62
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State