Search icon

VIBRANT BUILDING SERVICES CORP.

Headquarter

Company Details

Name: VIBRANT BUILDING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2011 (14 years ago)
Entity Number: 4094848
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 1965 Steinway, Astor, NY, United States, 11105
Address: 422 conklin street, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIBRANT BUILDING SERVICES CORP., CONNECTICUT 1287634 CONNECTICUT

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 422 conklin street, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS J VITALE Chief Executive Officer 1965 STEINWAY STREET, ASTOR, NY, United States, 11105

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 9 PERRY AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035239 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
220722002865 2022-07-22 BIENNIAL STATEMENT 2021-05-01
200204000430 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
130514002229 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110516000564 2011-05-16 CERTIFICATE OF INCORPORATION 2011-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347964256 0215600 2024-12-23 34-02 JUNCTION BLVD., STATEN ISLAND, NY, 10304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-23

Related Activity

Type Referral
Activity Nr 2246001
Safety Yes
Health Yes
Type Inspection
Activity Nr 1795108
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198938409 2021-02-08 0202 PPS 1965 Steinway St, Astoria, NY, 11105-1108
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150182
Loan Approval Amount (current) 150182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1108
Project Congressional District NY-14
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151185.96
Forgiveness Paid Date 2021-10-20
9232057107 2020-04-15 0202 PPP 19-65 Steinway Street, ASTORIA, NY, 11105
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131702
Loan Approval Amount (current) 131702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133203.04
Forgiveness Paid Date 2021-06-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State