Search icon

THE VMC GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE VMC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1968 (57 years ago)
Entity Number: 221047
ZIP code: 14304
County: Suffolk
Place of Formation: New York
Address: 9701 Niagara Falls Blvd, Ste 1A, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VMC GROUP INC DOS Process Agent 9701 Niagara Falls Blvd, Ste 1A, Niagara Falls, NY, United States, 14304

Chief Executive Officer

Name Role Address
VMC GROUP INC Chief Executive Officer 9701 NIAGARA FALLS BLVD, STE 1A, NIAGARA FALLS, NY, United States, 14304

Links between entities

Type:
Headquarter of
Company Number:
1238050
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 1650 SYCAMORE AVE, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 9701 NIAGARA FALLS BLVD, STE 1A, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-15 2023-04-20 Address ATTN: REYWOLDO MAURO ESQ, 353 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, 4350, USA (Type of address: Service of Process)
1998-05-15 2023-04-20 Address 1650 SYCAMORE AVE, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230420001162 2023-04-20 BIENNIAL STATEMENT 2022-03-01
20060221011 2006-02-21 ASSUMED NAME CORP INITIAL FILING 2006-02-21
980515002234 1998-05-15 BIENNIAL STATEMENT 1998-03-01
940426002231 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930512000438 1993-05-12 CERTIFICATE OF CHANGE 1993-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
58300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$92,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,680.57
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $58,300

Court Cases

Court Case Summary

Filing Date:
2006-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
THE VMC GROUP, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-06-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE VMC GROUP, INC.
Party Role:
Plaintiff
Party Name:
EXPERIMENTIAL CONSUL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State