Search icon

VISTA SKYWALL SYSTEMS, LTD.

Company Details

Name: VISTA SKYWALL SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2005 (19 years ago)
Entity Number: 3275856
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Vista Skywell Systems installs windows, doors, metal panels, storefronts and curtain walls for exterior building facades.
Address: 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-947-2064

Website http://www.vistaskywall.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHEN Chief Executive Officer 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-12-04 2025-01-08 Address 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-12-04 2025-01-08 Address 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-05-01 2006-06-16 Name VISTA INSTALLATION CORP.
2005-12-20 2006-05-01 Name QUALITY WINDOW INSTALLATION CORP.
2005-11-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-01 2009-12-04 Address C/O CRYSTAL WINDOWS, 31-10 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-11-01 2005-12-20 Name QUICK WINDOW INSTALLATION CORP.

Filings

Filing Number Date Filed Type Effective Date
250108002319 2025-01-08 BIENNIAL STATEMENT 2025-01-08
220531000214 2022-05-31 BIENNIAL STATEMENT 2021-11-01
191104062249 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006630 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006108 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131227006099 2013-12-27 BIENNIAL STATEMENT 2013-11-01
091204002349 2009-12-04 BIENNIAL STATEMENT 2009-11-01
060616000037 2006-06-16 CERTIFICATE OF AMENDMENT 2006-06-16
060501000591 2006-05-01 CERTIFICATE OF AMENDMENT 2006-05-01
051220000022 2005-12-20 CERTIFICATE OF AMENDMENT 2005-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344521158 0215000 2019-12-18 233 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-06-10

Related Activity

Type Inspection
Activity Nr 1452127
Safety Yes
Type Inspection
Activity Nr 1452118
Safety Yes
Type Inspection
Activity Nr 1452110
Safety Yes
Type Inspection
Activity Nr 1452103
Safety Yes
Type Inspection
Activity Nr 1452104
Safety Yes
Type Inspection
Activity Nr 1452108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2020-05-12
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-06-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided Location: a) Skylight; 6th floor setback, roof of 5th floor mezzanine a) On or about 12/18/2019, an employee climbed over the guardrails of the skylight's vertical glass panels for access. The employee was caulking the edges of the skylight glass panels.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801527102 2020-04-15 0202 PPP 3110 WHITESTONE EXPY, FLUSHING, NY, 11354-2531
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2531
Project Congressional District NY-14
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111843.05
Forgiveness Paid Date 2022-05-05

Date of last update: 07 Apr 2025

Sources: New York Secretary of State