Search icon

VANGUARD CORPORATE SERVICES, LTD.

Company Details

Name: VANGUARD CORPORATE SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1990 (35 years ago)
Entity Number: 1490612
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 307 HAMILTON STREET, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W. LARISON Chief Executive Officer 307 HAMILTON STREET, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
VANGUARD CORPORATE SERVICES, LTD. DOS Process Agent 307 HAMILTON STREET, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
141735823
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2000-10-26 2020-11-02 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2000-10-26 2024-11-01 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1996-11-13 2000-10-26 Address 307 HAMILTON ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033567 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230118002730 2023-01-18 BIENNIAL STATEMENT 2022-11-01
201102060228 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200504061232 2020-05-04 BIENNIAL STATEMENT 2018-11-01
141107007099 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
33044.17
Total Face Value Of Loan:
33044.17
Date:
2020-05-04
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:
33044.17
Total Face Value Of Loan:
33044.17

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33044.17
Current Approval Amount:
33044.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33217.65
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33044.17
Current Approval Amount:
33044.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33204.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State