Search icon

VMR MATERIALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VMR MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818357
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1 ELLBRIDGE CT, SOUTH SETAUKET, NY, United States, 11720
Principal Address: Timothy Ruttura, 1 ELLBRIDGE CT, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY RUTTURA DOS Process Agent 1 ELLBRIDGE CT, SOUTH SETAUKET, NY, United States, 11720

Chief Executive Officer

Name Role Address
TIMOTHY RUTTURA Chief Executive Officer 1 ELLBRIDGE CT, SOUTH SETAUKET, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
475097336
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 53 CHURCHILL LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 1 ELLBRIDGE CT, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915002676 2023-09-15 BIENNIAL STATEMENT 2023-09-01
220131000754 2022-01-31 BIENNIAL STATEMENT 2022-01-31
150911000204 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
113685.00
Total Face Value Of Loan:
113685.00
Date:
2020-05-18
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:
2020-05-02
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:
104432.00
Total Face Value Of Loan:
104432.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104432
Current Approval Amount:
104432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105475.33
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113685
Current Approval Amount:
113685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114505.11

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-09-08
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State