Search icon

VANGUARD CONSTRUCTION AND DEVELOPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANGUARD CONSTRUCTION AND DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1986 (40 years ago)
Entity Number: 1047374
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, SUITE 5500, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-594-7477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J STRAUSS Chief Executive Officer 350 FIFTH AVENUE, SUITE 5500, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
VANGUARD CONSTRUCTION AND DEVELOPMENT COMPANY, INC. DOS Process Agent 350 FIFTH AVENUE, SUITE 5500, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
7YEW3
UEI Expiration Date:
2018-09-08

Business Information

Activation Date:
2017-09-22
Initial Registration Date:
2017-09-06

Commercial and government entity program

CAGE number:
7YEW3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-10-03

Contact Information

POC:
MICHAEL J STRAUSS

Form 5500 Series

Employer Identification Number (EIN):
133316374
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2029256-DCA Inactive Business 2015-10-06 2017-02-28
1326410-DCA Active Business 2009-07-22 2025-02-28

Permits

Number Date End date Type Address
M022025199B51 2025-07-18 2025-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025199B50 2025-07-18 2025-10-04 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025178B27 2025-06-27 2025-09-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025178B25 2025-06-27 2025-09-22 CROSSING SIDEWALK EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025178B24 2025-06-27 2025-09-22 PLACE MATERIAL ON STREET EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-05-09 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001315 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221121000730 2022-11-21 BIENNIAL STATEMENT 2022-01-01
210105061757 2021-01-05 BIENNIAL STATEMENT 2020-01-01
180808000408 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
180808002038 2018-08-08 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540169 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540168 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283014 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283013 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916320 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916319 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2738847 LICENSE REPL INVOICED 2018-02-02 15 License Replacement Fee
2546267 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2546266 TRUSTFUNDHIC CREDITED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2183930 FINGERPRINT CREDITED 2015-10-06 75 Fingerprint Fee

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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
1818000.00
Total Face Value Of Loan:
1818000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-28
Type:
Complaint
Address:
42-15/19 147TH STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-12
Type:
Planned
Address:
401 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$1,818,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,818,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,837,574.63
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,818,000
Jobs Reported:
93
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,019,287.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State