Search icon

VSC ELECTRIC INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VSC ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (17 years ago)
Entity Number: 3742056
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Principal Address: 40 SPRAY CT, BAYPORT, NY, United States, 11705
Address: 322 third avenue, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 322 third avenue, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
VITO S. CUDIA JR. Chief Executive Officer 40 SPRAY CT, BAYPORT, NY, United States, 11705

Links between entities

Type:
Headquarter of
Company Number:
1322454
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL CRISCI
User ID:
P3384590

Unique Entity ID

Unique Entity ID:
WNU3J8EGL7P1
CAGE Code:
111M4
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2025-03-13

Form 5500 Series

Employer Identification Number (EIN):
263770447
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-23 2025-03-07 Address 40 SPRAY CT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2008-11-12 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-12 2025-03-07 Address 40 SPRAY COURT, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000860 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
161102006116 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006406 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101223002365 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081112000839 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

USAspending Awards / Financial Assistance

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:
495500.00
Total Face Value Of Loan:
495500.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$495,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$495,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$498,982.26
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $388,400
Rent: $107,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State