Name: | VAM BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (21 years ago) |
Entity Number: | 3114700 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Vam Builders does cost estimating, CPM scheduling, CAD drafting, estimating and waterproofing. |
Address: | 50 RUBY STREET, ELMONT, NY, United States, 11003 |
Contact Details
Phone +1 516-637-3608
Website https://www.vambuilders.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM M VADAKKEVEETTIL | Agent | 50 RUBY STREET, ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 RUBY STREET, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-18 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-18 | 2025-03-31 | Address | 50 RUBY STREET, ELMONT, NY, 11003, USA (Type of address: Registered Agent) |
2004-10-18 | 2025-03-31 | Address | 50 RUBY STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001606 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
041018000285 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5901918406 | 2021-02-09 | 0235 | PPP | 969 Gabriel Ave, Franklin Square, NY, 11010-2445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State