Search icon

VESTAL EXECUTIVE PARK, INC.

Company Details

Name: VESTAL EXECUTIVE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1988 (37 years ago)
Entity Number: 1283913
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 84 COURT ST. SUITE 600, BINGHAMTON, NY, United States, 13901
Principal Address: 84 COURT STREET, SUITE 600, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VESTAL EXECUTIVE PARK, INC. DOS Process Agent 84 COURT ST. SUITE 600, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
DIRAN KRADJIAN Chief Executive Officer 84 COURT STREET, SUITE 600, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1995-05-12 2013-04-11 Address C/O METROCENTER, 49 COURT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-05-12 2013-04-11 Address 49 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-09-16 1995-05-12 Address %METROCENTER, 49 COURT STREET, BINGHAMTON, NY, 13901, 3287, USA (Type of address: Chief Executive Officer)
1993-09-16 1995-05-12 Address %METROCENTER, 49 COURT STREET, BINGHAMTON, NY, 13901, 3287, USA (Type of address: Principal Executive Office)
1988-08-11 2014-08-25 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729002277 2022-07-29 BIENNIAL STATEMENT 2020-08-01
181127006133 2018-11-27 BIENNIAL STATEMENT 2018-08-01
140825006355 2014-08-25 BIENNIAL STATEMENT 2014-08-01
130411002544 2013-04-11 BIENNIAL STATEMENT 2012-08-01
960820002077 1996-08-20 BIENNIAL STATEMENT 1996-08-01
950512002362 1995-05-12 BIENNIAL STATEMENT 1993-08-01
930916002767 1993-09-16 BIENNIAL STATEMENT 1992-08-01
B679112-2 1988-08-29 CERTIFICATE OF AMENDMENT 1988-08-29
B672793-2 1988-08-11 CERTIFICATE OF INCORPORATION 1988-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7280377300 2020-04-30 0248 PPP 84 COURT ST. SUITE 600, BINGHAMTON, NY, 13901
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18238.22
Forgiveness Paid Date 2020-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State