Search icon

VINCENT CONTRACTING & DISMANTLING SERVICE, INC.

Company Details

Name: VINCENT CONTRACTING & DISMANTLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511418
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2475 CHARLES COURT, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT CONTRACTING & DISMANTLING SERVICE, INC. DOS Process Agent 2475 CHARLES COURT, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
VINCENT MOREA Chief Executive Officer 171 CHURCH ROAD, DAMASCUS, PA, United States, 18415

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 171 CHURCH ROAD, DAMASCUS, PA, 18415, USA (Type of address: Chief Executive Officer)
2022-03-26 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-20 2024-07-11 Address 171 CHURCH ROAD, DAMASCUS, PA, 18415, USA (Type of address: Chief Executive Officer)
2018-09-20 2024-07-11 Address 2475 CHARLES COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-05-27 2018-09-20 Address 1535 QUEEN STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-05-27 2018-09-20 Address 1535 QUEEN STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-05-27 2018-09-20 Address 1535 QUEEN STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-05-10 2010-05-27 Address 1535 QUEEN ST., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-05-10 2010-05-27 Address 1535 QUEEN ST., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-05-10 2010-05-27 Address 1535 QUEEN ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001422 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220815000221 2022-08-15 BIENNIAL STATEMENT 2022-05-01
180920006228 2018-09-20 BIENNIAL STATEMENT 2018-05-01
140530006091 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120709002313 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100527003065 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080626002834 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060517003484 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002879 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020510002412 2002-05-10 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5408188506 2021-02-27 0235 PPP 2475 Charles Ct, North Bellmore, NY, 11710-2764
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58167
Loan Approval Amount (current) 58167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2764
Project Congressional District NY-04
Number of Employees 7
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58549.93
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State