Search icon

VISCUSI'S ALUMINUM PRODUCTS, INC.

Company Details

Name: VISCUSI'S ALUMINUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1982 (43 years ago)
Entity Number: 765632
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 south church st, schenectady, NY, United States, 12305
Principal Address: 858 ALBANY STREET, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CREMO Chief Executive Officer 858 ALBANY STREET, SCHENECTADY, NY, United States, 12307

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 south church st, schenectady, NY, United States, 12305

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2010-04-14 2024-02-01 Address 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
2010-04-14 2024-02-01 Address 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-04-14 Address 858 ALBANY ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1998-04-20 2010-04-14 Address 858 ALBANY ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201035378 2024-02-01 BIENNIAL STATEMENT 2024-02-01
120515002691 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100414002976 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080408002799 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060615002442 2006-06-15 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10703.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State