Search icon

VANGUARD CONSTRUCTION AND DEVELOPMENT COMPANY, INC.

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 (39 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

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
M022025087E53 2025-03-28 2025-06-18 PLACE MATERIAL ON STREET CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E60 2025-03-28 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E59 2025-03-28 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E58 2025-03-28 2025-06-18 TEMP. CONST. SIGNS/MARKINGS CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E57 2025-03-28 2025-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E56 2025-03-28 2025-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E55 2025-03-28 2025-06-18 OCCUPANCY OF ROADWAY AS STIPULATED CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025087E54 2025-03-28 2025-06-18 CROSSING SIDEWALK CLARKSON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022025083D72 2025-03-24 2025-06-24 CROSSING SIDEWALK EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025083D77 2025-03-24 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-02-11 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 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
160722002007 2016-07-22 BIENNIAL STATEMENT 2016-01-01
050120000086 2005-01-20 CERTIFICATE OF CHANGE 2005-01-20
010626000597 2001-06-26 CERTIFICATE OF AMENDMENT 2001-06-26
950725002394 1995-07-25 BIENNIAL STATEMENT 1994-01-01
B306284-3 1986-01-03 CERTIFICATE OF INCORPORATION 1986-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data BEACH 63 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET THURSBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done , permit expired. Inspection done under Q012022160C64 permit
2025-01-11 No data CLARKSON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation No signs posted.
2025-01-01 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with water filled barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-09-21 No data CLARKSON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Found no temporary construction signs posted throughout segment.
2024-08-27 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Complaint Department of Transportation barriers in roadway in compliance.
2024-06-28 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation barriers on street
2024-04-17 No data BEACH CHANNEL DRIVE, FROM STREET ARVERNE BOULEVARD TO STREET BEACH 63 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP installed
2024-04-16 No data BEACH 63 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET THURSBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP installed
2024-03-19 No data BEACH 63 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET THURSBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP installed
2024-01-23 No data BLAKE AVENUE, FROM STREET LINWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permittee corrected ramp running slopes in the NE3 corner. M&C 3/16/23 in Prism. Newer permit B042023058A08 on file

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135218300 2021-01-21 0202 PPS 350 5th Ave Ste 5500, New York, NY, 10118-5600
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-5600
Project Congressional District NY-12
Number of Employees 93
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019287.67
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State