Search icon

VERTEX INNOVATIVE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERTEX INNOVATIVE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1970 (55 years ago)
Entity Number: 289355
ZIP code: 13211
County: Niagara
Place of Formation: New York
Address: 6671 Commerce Blvd, Syracuse, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O VERTEX INNOVATIVE SOLUTIONS, INC. DOS Process Agent 6671 Commerce Blvd, Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
WILLIAM SNOW Chief Executive Officer 6671 COMMERCE BLVD, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
160979080
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-23 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-05-21 Address 6671 COMMERCE BLVD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-05-21 Address 6671 Commerce Blvd, Syracuse, NY, 13211, USA (Type of address: Service of Process)
2011-10-04 2024-09-23 Address ATTN: GERALD F. STACK, ESQ., ONE PARK PLACE, 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-01-16 2010-11-23 Name TOTAL LIGHTING CONCEPTS, INC.

Filings

Filing Number Date Filed Type Effective Date
250521000266 2025-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-19
240923001108 2024-09-23 BIENNIAL STATEMENT 2024-09-23
130225000937 2013-02-25 CERTIFICATE OF CHANGE 2013-02-25
111004000950 2011-10-04 CERTIFICATE OF CHANGE 2011-10-04
101123000763 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
522512.00
Total Face Value Of Loan:
522512.00
Date:
2020-04-15
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:
445841.00
Total Face Value Of Loan:
445841.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522512
Current Approval Amount:
522512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
526319.9
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445841
Current Approval Amount:
445841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
448833.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State