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

Links between entities

Type Company Name Company Number State
Headquarter of VORMITTAG ASSOCIATES, INC., FLORIDA F97000004070 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VORMITTAG ASSOCIATES INC. 401K PROFIT SHARING PLAN & TRUST 2012 112532460 2013-10-15 VORMITTAG ASSOCIATES INC. 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 6315889500
Plan sponsor’s mailing address VORMITTAG ASSOCIATES, INC., 120 COMAC STREET, RONKONKOMA, NY, 11779
Plan sponsor’s address VORMITTAG ASSOCIATES, INC., 120 COMAC STREET, RONKONKOMA, NY, 11779

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 120
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LISA VORMITTAG
Valid signature Filed with authorized/valid electronic signature
VORMITTAG ASSOCIATES, INC. 401K PROFIT SHARING PLAN & TRUST 2011 112532460 2013-10-31 VORMITTAG ASSOCIATES, INC. 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 6315889500
Plan sponsor’s mailing address 120 COMAC STREET, RONKONKOMA, NY, 11779
Plan sponsor’s address 120 COMAC STREET, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112532460
Plan administrator’s name VORMITTAG ASSOCIATES, INC.
Plan administrator’s address 120 COMAC STREET, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315889500

Number of participants as of the end of the plan year

Active participants 127
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-31
Name of individual signing LISA VORMITTAG
Valid signature Filed with authorized/valid electronic signature

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

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 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-23 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
2015-08-26 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2025-01-23 Address 37 OLD NECK COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2004-04-22 2006-05-04 Address 120 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-04-20 2006-05-04 Address 120 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-04-20 2004-04-22 Address 120 COMAE STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

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
080516002766 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060504003012 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040422002309 2004-04-22 BIENNIAL STATEMENT 2004-04-01
000420002465 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980508002126 1998-05-08 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283307103 2020-04-10 0235 PPP 120 Comac Street 0.0, Ronkonkoma, NY, 11779-6933
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3794585
Loan Approval Amount (current) 3794585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6933
Project Congressional District NY-02
Number of Employees 190
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3840552.18
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State