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
2025-04-02 2025-04-02 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-02 Address 1620 BURNET AVE, Visual Technologies, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2023-04-05 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-02 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004040 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
178142.00
Total Face Value Of Loan:
178142.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
178142.50
Total Face Value Of Loan:
178142.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178142.5
Current Approval Amount:
178142.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180408.87
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178142
Current Approval Amount:
178142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180146.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State