Search icon

VEHICLE MANUFACTURERS, INC.

Company Details

Name: VEHICLE MANUFACTURERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367405
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 129 GRISSON WAY, HAUPPAUGE, NY, United States, 11788
Address: 1757 VETERANS MEMORIAL HIGHWAY, SUITE 14, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEHICLE MANUFACTURERS, INC. PROFIT SHARING PLAN 2010 113500968 2011-07-07 VEHICLE MANUFACTURERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 6318511700
Plan sponsor’s address 1757 VETERANS MEMORIAL HIGHWAY, SUITE 14, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 113500968
Plan administrator’s name VEHICLE MANUFACTURERS, INC.
Plan administrator’s address 1757 VETERANS MEMORIAL HIGHWAY, SUITE 14, ISLANDIA, NY, 11749
Administrator’s telephone number 6318511700

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing SCOTT WAFER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1757 VETERANS MEMORIAL HIGHWAY, SUITE 14, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
GEORGE WAFER Chief Executive Officer 2095 EXPRESSWAY DR N, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1999-04-14 2010-05-11 Address 2095 EXPRESSWAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100511000742 2010-05-11 CERTIFICATE OF CHANGE 2010-05-11
010719002551 2001-07-19 BIENNIAL STATEMENT 2001-04-01
990414000638 1999-04-14 CERTIFICATE OF INCORPORATION 1999-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602698302 2021-01-28 0235 PPS 1300 VETS MEMORIAL HWY SUITE 110, HAUPPAUGE, NY, 11788
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74147
Loan Approval Amount (current) 74147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 7
NAICS code 111120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 75000.2
Forgiveness Paid Date 2022-03-30
6145407103 2020-04-14 0235 PPP 1300 Veterans Hwy Ste 110, Hauppauge, NY, 11788-3077
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79940
Loan Approval Amount (current) 79940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3077
Project Congressional District NY-02
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 81409.58
Forgiveness Paid Date 2022-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State