Search icon

VANNI CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VANNI CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956664
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8531 OSWEGO ROAD, SUITE C, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8531 OSWEGO ROAD, SUITE C, BALDWINSVILLE, NY, United States, 13027

Links between entities

Type:
Headquarter of
Company Number:
M21000007572
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
812845660
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-28 2024-06-03 Address 8531 OSWEGO ROAD, SUITE C, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2018-09-19 2021-04-28 Address 8531 OSWEGO ROAD, SUITE A, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2016-06-02 2018-09-19 Address PO BOX 161, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000905 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220620000301 2022-06-20 BIENNIAL STATEMENT 2022-06-01
210428000088 2021-04-28 CERTIFICATE OF CHANGE 2021-04-28
200602060149 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180919006046 2018-09-19 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
576293.02
Total Face Value Of Loan:
576293.02
Date:
2020-04-08
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:
577147.87
Total Face Value Of Loan:
577147.87

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-01
Type:
Planned
Address:
SHAKE SHACK PROJECT 3275 ERIE BLVD EAST, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2025-04-22
Type:
Planned
Address:
4 STICKLEY DRIVE, MANLIUS, NY, 13104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-20
Type:
Planned
Address:
201-301 CAYUGA PARK LANE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-15
Type:
Planned
Address:
6009 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-16
Type:
Prog Related
Address:
3439 ERIE BLVD E, SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577147.87
Current Approval Amount:
577147.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
584010.4
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
576293.02
Current Approval Amount:
576293.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
584092.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State