Search icon

VITOLITE ELECTRIC SALES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VITOLITE ELECTRIC SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1974 (51 years ago)
Entity Number: 356571
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 24 KING STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GABRIELE DOS Process Agent 24 KING STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT GABRIELE Chief Executive Officer 24 KING STREET, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132808951
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-09 2010-11-10 Address JOSEPH D. VITTI, JR, 24 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-12-08 2006-11-09 Address 24 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-12-08 2006-11-09 Address 24 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1992-12-08 2006-11-09 Address 24 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1974-11-21 1992-12-08 Address 327 IRVING AVE., PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124006381 2014-11-24 BIENNIAL STATEMENT 2014-11-01
130114002277 2013-01-14 BIENNIAL STATEMENT 2012-11-01
101110002910 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081031002316 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061109002368 2006-11-09 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
247072.45
Total Face Value Of Loan:
247072.45
Date:
2020-06-17
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:
518500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
277000.00
Total Face Value Of Loan:
277000.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247072.45
Current Approval Amount:
247072.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248419.5
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277000
Current Approval Amount:
277000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278736.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State