Search icon

VMD TREMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VMD TREMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520393
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 761 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VMD TREMAT CORP. DOS Process Agent 761 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
VINCENT DEFILIPPIS Chief Executive Officer 761 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
260311138
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-20 2019-04-18 Address 171 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-04-20 2019-04-18 Address 171 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-04-20 2019-04-18 Address 171 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-05-21 2009-04-20 Address 63 BURLING LANE NORTH, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424000855 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
190418060137 2019-04-18 BIENNIAL STATEMENT 2017-05-01
130521002583 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518002349 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090420002360 2009-04-20 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
150000.00
Date:
2020-05-02
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:
93105.00
Total Face Value Of Loan:
93105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93105
Current Approval Amount:
93105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93933.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State