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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35605.4
Current Approval Amount:
35605.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35910.02
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35722.86

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