Search icon

VIEW-TECH, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
76WV7
UEI Expiration Date:
2017-12-29

Business Information

Activation Date:
2016-12-29
Initial Registration Date:
2014-08-04

Commercial and government entity program

CAGE number:
76WV7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-01-27

Contact Information

POC:
ALLISON SMITH
Corporate URL:
www.view-tech.net

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX03411
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
273230.31
Base And Exercised Options Value:
273230.31
Base And All Options Value:
273230.31
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-08-26
Description:
IGF::OT::IGF INSTALL WINDOWS AT WORI
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-26
Type:
Complaint
Address:
PHOENIX HIGH SCHOOL, PHOENIX CENTRAL SCHOOL DISTRICT 522 MAIN STREET, PHOENIX, NY, 13135
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$200,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$201,057.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $200,000
Jobs Reported:
8
Initial Approval Amount:
$157,995
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,995
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,488.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $155,208
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2787
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State