Search icon

VHMC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VHMC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1983 (42 years ago)
Entity Number: 824506
ZIP code: 11763
County: Nassau
Place of Formation: New York
Principal Address: 1515 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706
Address: 22 pebble beach rd, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT P HUNTER Chief Executive Officer 1515 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 22 pebble beach rd, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112642950
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1515 5TH INDUSTRIAL CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 1515 5TH INDUSTRIAL CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-24 Address 1515 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2025-02-10 2025-02-24 Address 1515 5TH INDUSTRIAL CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224000600 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
250210003469 2025-02-07 CERTIFICATE OF AMENDMENT 2025-02-07
250204002298 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230307001372 2023-03-07 BIENNIAL STATEMENT 2023-02-01
210203060383 2021-02-03 BIENNIAL STATEMENT 2021-02-01

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92312
Current Approval Amount:
92312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92916.45
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92300
Current Approval Amount:
92300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93115.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 665-7747
Add Date:
2000-06-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State