Search icon

VADCON, INC

Company claim

Is this your business?

Get access!

Company Details

Name: VADCON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2003 (22 years ago)
Entity Number: 2932469
ZIP code: 14692
County: Monroe
Place of Formation: New York
Principal Address: 506 BROWN STREET, ROCHESTER, NY, United States, 14611
Address: PO BOX 92414, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 92414, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
RICHARD BLAKESLEE Chief Executive Officer 506 BROWN STREET, ROCHESTER, NY, United States, 14611

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
888-686-4686
Contact Person:
JEFF SCHULDT
User ID:
P0773771
Trade Name:
VADCON INC

Unique Entity ID

Unique Entity ID:
SRJTHV2F2HP4
CAGE Code:
4F4H8
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
VADCON INC
Activation Date:
2024-10-11
Initial Registration Date:
2006-06-03

Commercial and government entity program

CAGE number:
4F4H8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
JEFF SCHULDT
Corporate URL:
http://www.vadcon.com

History

Start date End date Type Value
2009-07-23 2013-07-10 Address 2160 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-07-23 2013-07-10 Address 2160 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190715060465 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170719006000 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150707006555 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130710006027 2013-07-10 BIENNIAL STATEMENT 2013-07-01
121212000235 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26900.00
Total Face Value Of Loan:
26900.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-03
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,126.25
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $26,900
Jobs Reported:
3
Initial Approval Amount:
$26,900
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,054.77
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $26,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State