Search icon

VISTA ELECTRICAL CONTRACTORS, INC.

Company Details

Name: VISTA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1968 (57 years ago)
Entity Number: 227555
ZIP code: 10994
County: Westchester
Place of Formation: New York
Address: 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE BAILEY, RICHARD NEELY Chief Executive Officer 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
132621122
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2012-09-13 2024-09-10 Address 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-12-06 2012-09-13 Address 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-12-06 2024-09-10 Address 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1968-09-03 2010-12-06 Address 87-10 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001212 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220613003036 2022-06-13 BIENNIAL STATEMENT 2020-09-01
160902006347 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140905006172 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120913006387 2012-09-13 BIENNIAL STATEMENT 2012-09-01

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:
606000.00
Total Face Value Of Loan:
606000.00
Date:
2010-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-25
Type:
Prog Related
Address:
105 TOWER DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606000
Current Approval Amount:
606000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
610747

Date of last update: 18 Mar 2025

Sources: New York Secretary of State