Search icon

VIKING INDUSTRIES, INC.

Company Details

Name: VIKING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1973 (52 years ago)
Entity Number: 255152
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 89 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. CROCE Chief Executive Officer 89 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
VIKING INDUSTRIES, INC. DOS Process Agent 89 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
141549256
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 89 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-02-01 2024-11-15 Address 89 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2019-04-11 2024-11-15 Address 89 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2006-06-13 2019-04-11 Address 89 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115004015 2024-11-15 BIENNIAL STATEMENT 2024-11-15
210201060299 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190411061225 2019-04-11 BIENNIAL STATEMENT 2019-02-01
170201007011 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150602006116 2015-06-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
807900.00
Total Face Value Of Loan:
807900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-27
Type:
Complaint
Address:
89 S. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-04
Type:
FollowUp
Address:
89 S. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-22
Type:
Complaint
Address:
89 S. OHIOVILLE RD., NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-24
Type:
Complaint
Address:
89 S. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-06
Type:
Referral
Address:
89 S. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
807900
Current Approval Amount:
807900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
812880.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 883-6228
Add Date:
1983-02-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
23
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State