Search icon

VANGELDEREN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANGELDEREN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (33 years ago)
Entity Number: 1694158
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977

Contact Details

Phone +1 845-735-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MENDEL Chief Executive Officer 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
1304054-DCA Inactive Business 2008-11-12 2019-01-31

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-01-22 Address 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-06-03 Address 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-01-22 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250122000523 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230603001093 2023-06-03 BIENNIAL STATEMENT 2023-01-01
230426000081 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
010123002093 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990114002159 1999-01-14 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2515731 RENEWAL INVOICED 2016-12-16 150 Debt Collection Agency Renewal Fee
1940948 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
989615 RENEWAL INVOICED 2013-01-28 150 Debt Collection Agency Renewal Fee
989616 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
906643 LICENSE INVOICED 2008-11-12 188 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33750.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,055.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,000
Utilities: $1,578
Rent: $3,200
Healthcare: $1972

Court Cases

Court Case Summary

Filing Date:
2008-02-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MATIAS
Party Role:
Plaintiff
Party Name:
VANGELDEREN SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State