Search icon

VEND TECH INTERNATIONAL, INC.

Headquarter

Company Details

Name: VEND TECH INTERNATIONAL, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Domesticated Out
Date of registration: 29 Mar 2013 (12 years ago)
Financial Date End: 31 Mar 2025
Date dissolved: 14 Feb 2025
Entity Number: 597188
Place of Formation: IDAHO
File Number: 597188
Mailing Address: 1150 YOUNGS ROAD STE 210 AMHERST, NY 14221

Links between entities

Type Company Name Company Number State
Headquarter of VEND TECH INTERNATIONAL, INC., NEW YORK 5837460 NEW YORK
Headquarter of VEND TECH INTERNATIONAL, INC., KENTUCKY 1171969 KENTUCKY
Headquarter of VEND TECH INTERNATIONAL, INC., KENTUCKY 1366292 KENTUCKY
Headquarter of VEND TECH INTERNATIONAL, INC., ILLINOIS CORP_73042143 ILLINOIS

Agent

Name Role Address
Carolyn Robertson Agent 406 WEST 97TH SOUTH, IDAHO FALLS, ID 83404

President

Name Role Address Appointed On
Heath P Falzarano President 5355 STRICKLER AVE., CLARENCE, NY 14031 2021-02-04

Vice President

Name Role Address Appointed On
Paul IHN Vice President W3450 MCDONALD RD,, LAKE GEVAEN, WI 53147 2024-03-21

Director

Name Role Address Appointed On
Tina Paine Director 39 GEDNEY DRIVE, PEABODY, MA 01960 2024-03-21
Micheal Hume Director 410 N FEDERAL HWY #520, DEERFIELD, FL 33441 2024-03-21
Lyndsay Wolfsmith Director 26113 W. CHATHAM DR,, PLAINFIELD, IL 60585 2024-03-21
Jeff Sentiff Director 142 SEIBERT ROAD, LANDCASTER, NY 14086 2024-03-21
Robert Dean Director 304 ORIAL CT, EVANS, PA 16033 2024-03-21
Erich Overhardt Director 8100 EAST COUNTRY CLUB BLVD BOCA RATON, FL 33487, BOCA RATON, FL 33487 2024-03-21

Treasurer

Name Role Address Appointed On
Kim Doell Treasurer 85 THOMPSON ROAD, CLARENCE, NY 14031 2024-03-21

Filing

Filing Name Filing Number Filing date
Statement of Domestication Out 0006109261 2025-02-14
Annual Report 0005655670 2024-03-21
Annual Report 0005161231 2023-03-20
Annual Report 0004676913 2022-03-30
Annual Report 0004164305 2021-02-04
Statement of Change of Business Mailing Address 0004002124 2020-09-11
Change of Registered Office/Agent/Both (by Entity) 0004002121 2020-09-11
Change of Registered Office/Agent/Both (by Entity) 0004002135 2020-09-11
Annual Report 0003761957 2020-02-03
Annual Report 0003460446 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393007206 2020-04-15 1087 PPP 1463 Commerce Way, Idaho Falls, ID, 83401
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Idaho Falls, BONNEVILLE, ID, 83401-1100
Project Congressional District ID-02
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146777.59
Forgiveness Paid Date 2021-06-18

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State