Search icon

VREX CONSTRUCTION, INC

Company claim

Is this your business?

Get access!

Company Details

Name: VREX CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944415
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 632 City Island Ave - Front st, Bronx, NY, United States, 10464
Principal Address: 632 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Contact Details

Phone +1 347-682-1702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VREX CONSTRUCTION, INC DOS Process Agent 632 City Island Ave - Front st, Bronx, NY, United States, 10464

Chief Executive Officer

Name Role Address
VEDAT REXHEPI Chief Executive Officer 632 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Unique Entity ID

Unique Entity ID:
CSMBHNVTU874
CAGE Code:
8WGW6
UEI Expiration Date:
2025-05-07

Business Information

Doing Business As:
VREX CONSTRUCTION INC
Division Name:
VREX CONSTRUCTION INC.
Activation Date:
2024-05-09
Initial Registration Date:
2021-02-26

Commercial and government entity program

CAGE number:
8WGW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-07
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-07

Contact Information

POC:
VEDAT REXHEPI

Licenses

Number Status Type Date End date
2092377-DCA Active Business 2019-11-20 2025-02-28

Permits

Number Date End date Type Address
Q022023087A73 2023-03-28 2023-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 46 STREET TO STREET 47 STREET
Q022023087A72 2023-03-28 2023-04-28 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 46 STREET TO STREET 47 STREET
Q022023087A71 2023-03-28 2023-04-28 OCCUPANCY OF ROADWAY AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 46 STREET TO STREET 47 STREET
Q022023047A93 2023-02-16 2023-03-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 46 STREET TO STREET 47 STREET
Q022023047A91 2023-02-16 2023-03-17 OCCUPANCY OF ROADWAY AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 46 STREET TO STREET 47 STREET

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 632 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822001934 2023-08-22 BIENNIAL STATEMENT 2023-08-01
201016060082 2020-10-16 BIENNIAL STATEMENT 2019-08-01
190208000154 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
150513000051 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
030819000701 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579956 NGC INVOICED 2023-01-10 20 No Good Check Fee
3577169 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577170 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3273224 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273225 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3114978 TRUSTFUNDHIC INVOICED 2019-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3114979 FINGERPRINT INVOICED 2019-11-13 75 Fingerprint Fee
3114977 LICENSE INVOICED 2019-11-13 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
35605.40
Total Face Value Of Loan:
35605.40
Date:
2020-07-20
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:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-06-16
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:
2020-05-05
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:
35597.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-01
Type:
FollowUp
Address:
391 HOOPER STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-03
Type:
Planned
Address:
391 HOOPER STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-06
Type:
Referral
Address:
46-11 QUEENS BLVD., SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-03-01
Type:
Fat/Cat
Address:
391 HOOPER STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,605.4
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,605.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,910.02
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $35,603.4
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$35,500
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,722.86
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $35,500

Court Cases

Court Case Summary

Filing Date:
2022-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
VREX CONSTRUCTION, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
VREX CONSTRUCTION, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
VREX CONSTRUCTION, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State