Search icon

VTC SPECIALTIES, INC.

Company Details

Name: VTC SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900624
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1620 BURNET AVE, Visual Technologies, SYRACUSE, NY, United States, 13206
Principal Address: 1620 BURNET AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VTC SPECIALTIES, INC. DOS Process Agent 1620 BURNET AVE, Visual Technologies, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
DAVID J FOOR Chief Executive Officer 1620 BURNET AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2005-07-12 2023-04-05 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2003-04-30 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-30 2023-04-05 Address 1620 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002101 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220119002055 2022-01-19 BIENNIAL STATEMENT 2022-01-19
190926002044 2019-09-26 BIENNIAL STATEMENT 2019-04-01
130416002297 2013-04-16 BIENNIAL STATEMENT 2013-04-01
100917002342 2010-09-17 BIENNIAL STATEMENT 2010-04-01
070529002389 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050712002202 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030430000589 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795137210 2020-04-28 0248 PPP 1620 BURNET AVE, SYRACUSE, NY, 13206-3525
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178142.5
Loan Approval Amount (current) 178142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-3525
Project Congressional District NY-22
Number of Employees 17
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180408.87
Forgiveness Paid Date 2021-08-17
8971708303 2021-01-30 0248 PPS 1620 Burnet Ave, Syracuse, NY, 13206-3525
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178142
Loan Approval Amount (current) 178142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-3525
Project Congressional District NY-22
Number of Employees 14
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180146.1
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State