Search icon

VORCOM INTERNET SERVICES, INC.

Company Details

Name: VORCOM INTERNET SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534654
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 200 Summerfield Street, Scarsdale, NY, United States, 10583
Address: 200 Summerfield Street, Scarsdale, CT, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RUGG Chief Executive Officer 200 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
VORCOM INTERNET SERVICES, INC. DOS Process Agent 200 Summerfield Street, Scarsdale, CT, United States, 10583

Permits

Number Date End date Type Address
M032025099A37 2025-04-09 2025-04-10 UTILITY MANHOLE EMBARGO PERMIT 8 AVENUE, MANHATTAN, FROM STREET WEST 42 STREET
M032025091A32 2025-04-01 2025-04-02 UTILITY MANHOLE EMBARGO PERMIT 10 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET
M032025091A33 2025-04-01 2025-04-02 UTILITY MANHOLE EMBARGO PERMIT WEST 41 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M032025072A55 2025-03-13 2025-03-14 UTILITY MANHOLE EMBARGO PERMIT 6 AVENUE, MANHATTAN, FROM STREET WEST 42 STREET
M032025072A54 2025-03-13 2025-03-14 UTILITY MANHOLE EMBARGO PERMIT 5 AVENUE, MANHATTAN, FROM STREET WEST 42 STREET
M032025072A50 2025-03-13 2025-03-14 UTILITY MANHOLE EMBARGO PERMIT 3 AVENUE, MANHATTAN, FROM STREET EAST 18 STREET
M032025072A56 2025-03-13 2025-03-14 UTILITY MANHOLE EMBARGO PERMIT WEST 42 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M032025068A11 2025-03-09 2025-03-10 UTILITY MANHOLE EMBARGO PERMIT 8 AVENUE, MANHATTAN, FROM STREET WEST 31 STREET
M032025068A15 2025-03-09 2025-03-10 UTILITY MANHOLE EMBARGO PERMIT 8 AVENUE, MANHATTAN, FROM STREET WEST 34 STREET
M032025068A14 2025-03-09 2025-03-10 UTILITY MANHOLE EMBARGO PERMIT 8 AVENUE, MANHATTAN, FROM STREET WEST 33 STREET TO STREET WEST 34 STREET

History

Start date End date Type Value
2025-02-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702002879 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231120002623 2023-11-20 BIENNIAL STATEMENT 2022-07-01
230906001508 2023-09-06 CERTIFICATE OF AMENDMENT 2023-09-06
210208060132 2021-02-08 BIENNIAL STATEMENT 2020-07-01
180709006387 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160711006417 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140711006801 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120705006339 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100824000496 2010-08-24 CERTIFICATE OF AMENDMENT 2010-08-24
100726002528 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data WEST 65 STREET, FROM STREET COLUMBUS AVENUE TO STREET TRANSVERSE ROAD 1 No data Street Construction Inspections: E-Number Department of Transportation no manhole open at time of inspection
2025-01-09 No data BROADWAY, FROM STREET COLUMBUS AVENUE No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection
2025-01-09 No data COLUMBUS AVENUE, FROM STREET WEST 65 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection.
2025-01-09 No data COLUMBUS AVENUE, FROM STREET WEST 73 STREET TO STREET WEST 74 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection
2025-01-09 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: E-Number Department of Transportation no manhole opened on roadway at time of inspection
2025-01-09 No data COLUMBUS AVENUE, FROM STREET WEST 72 STREET TO STREET WEST 73 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection
2025-01-09 No data COLUMBUS AVENUE, FROM STREET WEST 73 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection
2025-01-08 No data COLUMBUS AVENUE, FROM STREET WEST 73 STREET TO STREET WEST 74 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection.
2025-01-08 No data COLUMBUS AVENUE, FROM STREET WEST 72 STREET TO STREET WEST 73 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection
2025-01-08 No data COLUMBUS AVENUE, FROM STREET WEST 73 STREET No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636241 0214700 2007-03-14 WANTAGH PARKWAY, NORTHBOUND, NORTH OF SOUTHERN STA, WANTAGH, NY, 11793
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-14
Emphasis L: HIGHWAY, N: TRENCH, S: HWY STREET BRIDGE CONSTR
Case Closed 2007-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316337009 2020-04-05 0202 PPP 89 EDISON AVE, MOUNT VERNON, NY, 10550-5000
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308900
Loan Approval Amount (current) 308900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-5000
Project Congressional District NY-16
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312276.74
Forgiveness Paid Date 2021-05-21
4604748609 2021-03-18 0202 PPS 89 Edison Ave, Mount Vernon, NY, 10550-5000
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345462
Loan Approval Amount (current) 345462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-5000
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347856.57
Forgiveness Paid Date 2021-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State