Search icon

VANDENBERG, INC.

Company Details

Name: VANDENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475413
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 68-17 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365
Principal Address: 1995 BROADWAY, 9 FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANDENBERG, INC. PROFIT SHARING PLAN 2014 133583626 2016-03-09 VANDENBERG, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10023
VANDENBERG, INC. PROFIT SHARING PLAN 2013 133583626 2015-04-14 VANDENBERG, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023
VANDENBERG, INC. PROFIT SHARING PLAN 2012 133583626 2014-04-08 VANDENBERG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2014-04-08
Name of individual signing JANE ORDWAY
Role Employer/plan sponsor
Date 2014-04-08
Name of individual signing JANE ORDWAY
VANDENBERG, INC. PROFIT SHARING PLAN 2011 133583626 2013-02-05 VANDENBERG, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133583626
Plan administrator’s name VANDENBERG, INC.
Plan administrator’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023
Administrator’s telephone number 2127692900

Signature of

Role Plan administrator
Date 2013-02-05
Name of individual signing JANE ORDWAY
Role Employer/plan sponsor
Date 2013-02-05
Name of individual signing JANE ORDWAY
VANDENBERG, INC. PROFIT SHARING PLAN 2010 133583626 2012-03-15 VANDENBERG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133583626
Plan administrator’s name VANDENBERG, INC.
Plan administrator’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023
Administrator’s telephone number 2127692900

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing DEXTER GUERRIERI
Role Employer/plan sponsor
Date 2012-03-15
Name of individual signing DEXTER GUERRIERI
VANDENBERG, INC. PROFIT SHARING PLAN 2009 133583626 2011-04-13 VANDENBERG, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 531210
Sponsor’s telephone number 2127692900
Plan sponsor’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133583626
Plan administrator’s name VANDENBERG, INC.
Plan administrator’s address 1995 BROADWAY, SUITE 605, NEW YORK, NY, 10023
Administrator’s telephone number 2127692900

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing JANE ORDWAY
Role Employer/plan sponsor
Date 2011-04-13
Name of individual signing JANE ORDWAY

Chief Executive Officer

Name Role Address
DEXTER GUERRIERI Chief Executive Officer 1995 BROADWAY, 9 FL, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LEONARD L FINKEL CPA PC DOS Process Agent 68-17 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365

Licenses

Number Type End date
31GU0753145 CORPORATE BROKER 2025-07-30
10301216777 ASSOCIATE BROKER 2024-10-09
109909898 REAL ESTATE PRINCIPAL OFFICE No data
10401365445 REAL ESTATE SALESPERSON 2026-05-16
40CO1054198 REAL ESTATE SALESPERSON 2025-03-05
10401351481 REAL ESTATE SALESPERSON 2025-04-13
10401329462 REAL ESTATE SALESPERSON 2024-12-01
10401315960 REAL ESTATE SALESPERSON 2026-04-25
40SC0925886 REAL ESTATE SALESPERSON 2025-03-13

History

Start date End date Type Value
2022-01-07 2022-01-07 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
2022-01-07 2022-01-07 Shares Share type: PAR VALUE, Number of shares: 1091, Par value: 0.01
1993-05-20 2017-10-31 Address ATTN: ANDREW ALBSTEIN, 1501 BROADWAY 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-20 2017-10-31 Address 264 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-20 2017-10-31 Address 264 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-03-10 2022-01-07 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
1993-03-10 1993-03-10 Shares Share type: PAR VALUE, Number of shares: 1091, Par value: 0.01
1993-03-10 2022-01-07 Shares Share type: PAR VALUE, Number of shares: 1091, Par value: 0.01
1993-03-10 1993-03-10 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100
1990-11-13 1990-11-13 Shares Share type: PAR VALUE, Number of shares: 350, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
171031002007 2017-10-31 BIENNIAL STATEMENT 2016-09-01
940208002339 1994-02-08 BIENNIAL STATEMENT 1993-09-01
930520002496 1993-05-20 BIENNIAL STATEMENT 1992-09-01
930310000308 1993-03-10 CERTIFICATE OF AMENDMENT 1993-03-10
901113000506 1990-11-13 CERTIFICATE OF AMENDMENT 1990-11-13
900917000362 1990-09-17 CERTIFICATE OF INCORPORATION 1990-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026827109 2020-04-12 0202 PPP 1995 Broadway Fl 9, New York, NY, 10023-5801
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
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 New York, NEW YORK, NY, 10023-5801
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 86383.11
Forgiveness Paid Date 2021-05-05
4702668406 2021-02-06 0202 PPS 1995 Broadway Fl 9, New York, NY, 10023-5882
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113507
Loan Approval Amount (current) 113507
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 New York, NEW YORK, NY, 10023-5882
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114132.07
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State