Search icon

VGC NYC INC.

Company Details

Name: VGC NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1191807
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 319 WEST 74TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 78-40 164TH STREET, FLUSHING, NY, United States, 11420

Contact Details

Phone +1 212-580-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD VARRICCHIO Chief Executive Officer 78-40 164TH STREET, FLUSHING, NY, United States, 11420

DOS Process Agent

Name Role Address
EDWARD VARRICCHIO DOS Process Agent 319 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0887764-DCA Inactive Business 2002-11-20 2023-02-28

History

Start date End date Type Value
2007-03-15 2023-09-21 Address 319 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-03-24 2023-09-21 Address 78-40 164TH STREET, FLUSHING, NY, 11420, USA (Type of address: Chief Executive Officer)
1993-03-24 2007-03-15 Address 78-40 164TH STREET, FLUSHING, NY, 11420, USA (Type of address: Service of Process)
1987-08-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-04 1993-03-24 Address 78-40 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001496 2023-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-21
070315000991 2007-03-15 CERTIFICATE OF AMENDMENT 2007-03-15
000053006643 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930324002182 1993-03-24 BIENNIAL STATEMENT 1992-08-01
B529204-4 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273117 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273118 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3076437 LICENSE REPL INVOICED 2019-08-26 15 License Replacement Fee
2956751 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956752 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2756825 LICENSE REPL INVOICED 2018-03-08 15 License Replacement Fee
2552051 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552052 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2260196 LICENSE REPL INVOICED 2016-01-19 15 License Replacement Fee
1927548 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576997307 2020-05-02 0235 PPP 100 DUFFY AVE STE 510, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20837
Loan Approval Amount (current) 20837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21051.98
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State