Search icon

VASO CORPORATION

Company Details

Name: VASO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (36 years ago)
Entity Number: 1311101
ZIP code: 11803
County: Suffolk
Place of Formation: Delaware
Address: 137 COMMERCIAL STREET, SUITE 200, PLAINVIEW, NY, United States, 11803
Principal Address: 180 LINDEN AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JUN MA Chief Executive Officer 180 LINDEN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 COMMERCIAL STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2015-05-14 2016-11-22 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-02-01 2015-05-14 Address 100 JERICHO QUAD / SUITE 329, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2005-02-01 2006-12-19 Address 180 LINDEN AVE, WESTBURY, NY, 11590, 3228, USA (Type of address: Principal Executive Office)
2005-02-01 2008-12-02 Address 180 LINDEN AVE, WESTBURY, NY, 11590, 3228, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-02-01 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-02-01 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2001-01-10 2002-12-16 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2001-01-10 2002-12-16 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-01-10 2005-02-01 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-01-06 2001-01-10 Address 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161122000067 2016-11-22 CERTIFICATE OF AMENDMENT 2016-11-22
150514002016 2015-05-14 BIENNIAL STATEMENT 2014-12-01
081202002191 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061219002168 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050201002567 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021216002184 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010110002460 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990106002359 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970911000567 1997-09-11 CERTIFICATE OF MERGER 1997-09-11
961230002138 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422737008 2020-04-08 0235 PPP 137 COMMERCIAL ST STE 200, PLAINVIEW, NY, 11803-2410
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3610900
Loan Approval Amount (current) 3610900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-2410
Project Congressional District NY-03
Number of Employees 237
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3653328.07
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State