Search icon

VORMITTAG ASSOCIATES, INC.

Headquarter

Company Details

Name: VORMITTAG ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618837
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 120 COMAC STREET, RONKONKOMA, NY, United States, 11779
Principal Address: 120 Comac Street, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VORMITTAG Chief Executive Officer 37 OLD NECK COURT, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
VORMITTAG ASSOCIATES, INC. DOS Process Agent 120 COMAC STREET, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F97000004070
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112532460
Plan Year:
2012
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
141
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 37 OLD NECK COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001597 2025-01-23 BIENNIAL STATEMENT 2025-01-23
150826000337 2015-08-26 CERTIFICATE OF AMENDMENT 2015-08-26
140624002365 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120525002414 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100506003027 2010-05-06 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3794585.00
Total Face Value Of Loan:
3794585.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3794585
Current Approval Amount:
3794585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3840552.18

Court Cases

Court Case Summary

Filing Date:
2005-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VORMITTAG ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN SOLUTIONS FOR BUSINES
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State