Search icon

VITELLO PLUMBING & MECHANICAL, INC.

Company Details

Name: VITELLO PLUMBING & MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686186
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL VITELLO DOS Process Agent 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MICHAEL VITELLO Chief Executive Officer 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461

History

Start date End date Type Value
2024-05-08 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-05 2018-12-31 Address 1952 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2009-10-05 2018-12-31 Address 1952 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2009-10-05 2018-12-31 Address 1952 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2007-10-16 2009-10-05 Address 3223 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2007-10-16 2009-10-05 Address 3223 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2007-10-16 2009-10-05 Address 3223 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181231002029 2018-12-31 BIENNIAL STATEMENT 2017-10-01
140815000119 2014-08-15 ANNULMENT OF DISSOLUTION 2014-08-15
DP-1822267 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091005002379 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071016002468 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051123002288 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031009002421 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011004000380 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023677305 2020-05-01 0202 PPP 1938 WILLIAMSBRIDGE RD STE 4, BRONX, NY, 10461-1605
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-1605
Project Congressional District NY-15
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16459.69
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State