Search icon

VANNONI CONSTRUCTION CORP.

Company Details

Name: VANNONI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1975 (50 years ago)
Entity Number: 374507
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Principal Address: BAYVIEW AVE, OCEAN BAY PARK, FIRE ISLAND, NY, United States, 10770
Address: P.O. BOX 396, OCEAN BEACH, FIRE ISLAND, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDO VANNONI, JR Chief Executive Officer BAYVIEW AVE, OCEAN BAY PARK, FIRE ISLAND, NY, United States, 10770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 396, OCEAN BEACH, FIRE ISLAND, NY, United States, 11770

Form 5500 Series

Employer Identification Number (EIN):
112358052
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-03 2005-09-27 Address BOX 396, OCEAN BEACH, NY, 11770, 0396, USA (Type of address: Chief Executive Officer)
1993-06-03 2005-09-27 Address BAYVIEW AVENUE, OCEAN BAY PARK, FIRE ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1975-07-09 1997-07-08 Address P.O. BOX 396, OCEAN BEACH, FIRE ISLAND, NY, 11770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722006042 2013-07-22 BIENNIAL STATEMENT 2013-07-01
090805002642 2009-08-05 BIENNIAL STATEMENT 2009-07-01
070821002117 2007-08-21 BIENNIAL STATEMENT 2007-07-01
20060713018 2006-07-13 ASSUMED NAME CORP INITIAL FILING 2006-07-13
050927002347 2005-09-27 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
73960.00
Total Face Value Of Loan:
73960.00
Date:
2020-05-03
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:
73960.00
Total Face Value Of Loan:
73960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73960
Current Approval Amount:
73960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74472.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73960
Current Approval Amount:
73960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74476.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State