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

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

Links between entities

Type:
Headquarter of
Company Number:
1287634
State:
CONNECTICUT

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)
2024-10-16 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
150182.00
Total Face Value Of Loan:
150182.00
Date:
2020-06-08
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:
500000.00
Date:
2020-04-15
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:
131702.00
Total Face Value Of Loan:
131702.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-23
Type:
Referral
Address:
34-02 JUNCTION BLVD., STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150182
Current Approval Amount:
150182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151185.96
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131702
Current Approval Amount:
131702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133203.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State