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 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2023 141735823 2025-02-04 VANGUARD CORPORATE SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2022 141735823 2024-07-08 VANGUARD CORPORATE SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2021 141735823 2023-08-11 VANGUARD CORPORATE SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2020 141735823 2022-07-14 VANGUARD CORPORATE SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2019 141735823 2021-07-22 VANGUARD CORPORATE SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2018 141735823 2020-07-21 VANGUARD CORPORATE SERVICES LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2017 141735823 2019-08-13 VANGUARD CORPORATE SERVICES LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing DONALD HEBERT
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2016 141735823 2018-07-13 VANGUARD CORPORATE SERVICES LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing DONALD HEBERT
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2015 141735823 2017-07-11 VANGUARD CORPORATE SERVICES LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing DONALD HEBERT
VANGUARD CORPORATE SERVICES LTD PROFIT SHARING PLAN 2014 141735823 2016-08-10 VANGUARD CORPORATE SERVICES LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541190
Sponsor’s telephone number 5184365616
Plan sponsor’s address 307 HAMILTON STREET, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing DONALD HEBERT

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

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 2024-11-01 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2000-10-26 2020-11-02 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1996-11-13 2000-10-26 Address 307 HAMILTON ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1996-11-13 2000-10-26 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: Principal Executive Office)
1993-11-16 1996-11-13 Address 309 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1992-11-12 1996-11-13 Address 309 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-16 Address 309 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)

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
121128006259 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101013002145 2010-10-13 BIENNIAL STATEMENT 2010-11-01
061018002688 2006-10-18 BIENNIAL STATEMENT 2006-11-01
041015002540 2004-10-15 BIENNIAL STATEMENT 2004-11-01
021011002325 2002-10-11 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484797400 2020-05-04 0248 PPP 307 HAMILTON ST, ALBANY, NY, 12210-1748
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33044.17
Loan Approval Amount (current) 33044.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1748
Project Congressional District NY-20
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33217.65
Forgiveness Paid Date 2020-11-12
8724598310 2021-01-30 0248 PPS 307 Hamilton St, Albany, NY, 12210-1748
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33044.17
Loan Approval Amount (current) 33044.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1748
Project Congressional District NY-20
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33204.8
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State