Search icon

VIEW-TECH, INC.

Company Details

Name: VIEW-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139486
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 500 PLUM STREET, SUITE 410, Syracuse, NY, United States, 13204
Principal Address: 500 PLUM STREET, SUITE 410, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76WV7 Obsolete Non-Manufacturer 2014-08-21 2024-03-09 2022-01-27 No data

Contact Information

POC ALLISON SMITH
Phone +1 315-430-1940
Fax +1 315-449-1939
Address 5010 CAMPUSWOOD DR STE 105, EAST SYRACUSE, NY, 13057 1229, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
VIEW-TECH, INC. DOS Process Agent 500 PLUM STREET, SUITE 410, Syracuse, NY, United States, 13204

Chief Executive Officer

Name Role Address
ALLISON P. SMITH Chief Executive Officer 500 PLUM STREET, SUITE 410, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 500 PLUM STREET, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-09-03 2024-07-29 Address 500 PLUM STREET, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-07-29 Address 500 PLUM STREET, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2014-07-03 2019-09-03 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2014-07-03 2019-09-03 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2014-07-03 2019-09-03 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2011-09-08 2024-07-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-09-08 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-09-08 2014-07-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000724 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190903060252 2019-09-03 BIENNIAL STATEMENT 2019-09-01
140703006472 2014-07-03 BIENNIAL STATEMENT 2013-09-01
110908000306 2011-09-08 CERTIFICATE OF INCORPORATION 2011-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344184221 0215800 2019-07-26 PHOENIX HIGH SCHOOL, PHOENIX CENTRAL SCHOOL DISTRICT 522 MAIN STREET, PHOENIX, NY, 13135
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-07-26
Emphasis L: FALL
Case Closed 2019-10-16

Related Activity

Type Complaint
Activity Nr 1480058
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026178610 2021-03-24 0248 PPS 500 Plum St Ste 410, Syracuse, NY, 13204-1483
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1483
Project Congressional District NY-22
Number of Employees 33
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 201057.53
Forgiveness Paid Date 2021-10-06
1327457203 2020-04-15 0248 PPP 500 Plum Street Suite 410, Syracuse, NY, 13204
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157995
Loan Approval Amount (current) 157995
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 8
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159488.38
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3890774 Intrastate Non-Hazmat 2022-06-09 - - 3 6 Private(Property)
Legal Name VIEW-TECH INC
DBA Name -
Physical Address 500 PLUM ST, SYRACUSE, NY, 13204, US
Mailing Address 500 PLUM ST, SYRACUSE, NY, 13204, US
Phone (315) 415-5607
Fax -
E-mail SEANSMITH@VIEW-TECH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State