Search icon

VI MANUFACTURING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VI MANUFACTURING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2021 (4 years ago)
Entity Number: 6287213
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 200 Tech Park Drive, Rochester, NY, United States, 14623

DOS Process Agent

Name Role Address
VI Acquisition, LLC DOS Process Agent 200 Tech Park Drive, Rochester, NY, United States, 14623

Unique Entity ID

CAGE Code:
1XGJ1
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2002-03-04

Commercial and government entity program

CAGE number:
1XGJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-11-06
SAM Expiration:
2021-11-06

Contact Information

POC:
TODD CHAMBERLAIN
Corporate URL:
https://www.vimfg.com

Form 5500 Series

Employer Identification Number (EIN):
161347423
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-05 2023-01-07 Address 200 Tech Park Drive, Rochester, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000161 2022-08-15 CERTIFICATE OF PUBLICATION 2022-08-15
211105001262 2021-11-05 CERTIFICATE OF AMENDMENT 2021-11-05
210923000777 2021-09-23 ARTICLES OF ORGANIZATION 2021-09-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN18F0117
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
346654.60
Base And Exercised Options Value:
346654.60
Base And All Options Value:
633472.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-18
Description:
ARATII WELDMENT KIT COMPONENTS
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3470: MACHINE SHOP SETS, KITS, AND OUTFITS
Procurement Instrument Identifier:
SPE7M018P3364
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-17
Description:
8505610460!BASE,STAND
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS
Procurement Instrument Identifier:
W15QKN15A0059
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-28
Description:
MACHINING, FABRICATION AND DESIGN BPA CRITICAL FUNCTIONS
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3470: MACHINE SHOP SETS, KITS, AND OUTFITS

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:
515547.00
Total Face Value Of Loan:
515547.00
Date:
2020-04-09
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:
580500.00
Total Face Value Of Loan:
580500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-15
Type:
FollowUp
Address:
164 ORCHARD STREET, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-16
Type:
Complaint
Address:
164 ORCHARD STREET, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$580,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$583,757.25
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $580,500
Jobs Reported:
41
Initial Approval Amount:
$515,547
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$518,625.96
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $515,545
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 872-2839
Add Date:
2005-04-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State