Search icon

PAUL F. VITALE, INC.

Company Details

Name: PAUL F. VITALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1975 (50 years ago)
Entity Number: 362501
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2220 TURNPIKE ROAD, AUBURN, NY, United States, 13021
Principal Address: 7665 NORTH ST, RD., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL F. VITALE DOS Process Agent 2220 TURNPIKE ROAD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
PAUL F. VITALE Chief Executive Officer 7665 NORTH ST. RD., AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161039962
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70688 No data No data Mined land permit R.D.#6, North Street Road, Auburn, NY, 13021
70388 1996-01-03 2001-01-01 Mined land permit Rd #6 North Street Rd., Auburn, NY, 13021 0980

History

Start date End date Type Value
2009-01-27 2011-02-18 Address 2229 TYRBOUJE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2007-02-13 2011-02-18 Address 2220 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2001-02-27 2007-02-13 Address 2247 TURNPIKE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2001-02-27 2007-02-13 Address 2247 TURNPIKE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1999-02-24 2009-01-27 Address 2247 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150211006092 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130207006605 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110218002256 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002949 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002272 2007-02-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-14
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:
788800.00
Total Face Value Of Loan:
788800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-06
Type:
Planned
Address:
ISLAND HOLLOW APTS ISLAND RD, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-03
Type:
Planned
Address:
WEEDSPORT CENTRAL SCHOOLS, 2821 E. BRUTUS ST, WEEDSPORT, NY, 13166
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-01-18
Type:
Planned
Address:
407 FREEMONT ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
7665 NORTH STREET ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-25
Type:
Planned
Address:
NEWHOUSE III, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
788800
Current Approval Amount:
788800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
793359.91
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352042.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 253-9798
Add Date:
2003-05-23
Operation Classification:
Auth. For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't
power Units:
12
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State