Search icon

VGS INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VGS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1474006
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 1616, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANZARA INTERNATIONAL, INC. DOS Process Agent 1407 BROADWAY, STE 1616, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VIJAY SAMTANI Chief Executive Officer 1407 BROADWAY, STE 1616, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-08-28 2012-09-07 Address 1407 BROADWAY, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-28 2012-09-07 Address 1407 BROADWAY, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-08-28 2012-09-07 Address 1407 BROADWAY, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-10-19 2008-08-28 Address 1407 BROADWAY, STE 3900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-09-03 2004-10-19 Address 1407 BROADWAY, STE 3900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150219000354 2015-02-19 CERTIFICATE OF AMENDMENT 2015-02-19
120907006714 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002460 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828003493 2008-08-28 BIENNIAL STATEMENT 2008-09-01
041019002152 2004-10-19 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
44790.00
Total Face Value Of Loan:
44790.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
134562.00
Total Face Value Of Loan:
134562.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44790
Current Approval Amount:
44790
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45234.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134562
Current Approval Amount:
134562
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
135791.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State