Search icon

"A" VISTA GENERAL CONTRACTING INC.

Company Details

Name: "A" VISTA GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112480
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 192 WRIGHTS LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
"A" VISTA GENERAL CONTRACTING INC. DOS Process Agent 192 WRIGHTS LANE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOSEPH CIMINO Chief Executive Officer 192 WRIGHTS LANE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-11-15 2020-10-14 Address 192 WRIGHTS LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2008-09-30 2018-11-15 Address 34 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-09-30 Address 34 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-10-04 2018-11-15 Address 34 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2004-10-12 2018-11-15 Address 34 EVERGREEN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060630 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181115006467 2018-11-15 BIENNIAL STATEMENT 2018-10-01
161004008011 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009007153 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121102006171 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101022002589 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930002912 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002471 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041012000862 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022117207 2020-04-28 0235 PPP 34 evergreen ave., Lynbrook, NY, 11563
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9586.15
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State