Search icon

VAGOS ENTERPRISES, INC.

Company Details

Name: VAGOS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732368
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2476 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GOUVIS Chief Executive Officer 2476 ROUTE 9, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2476 ROUTE 9, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1995-11-13 2011-07-11 Address 2476 RT 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1995-11-13 2011-07-11 Address 2476 RT 9, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1995-11-13 2011-07-11 Address 2476 RT 9, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1993-06-07 1995-11-13 Address ROUTE 9 AND 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002583 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110711002097 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090610002431 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070611002884 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050805002136 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030528002604 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010604002331 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990615002470 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970529002844 1997-05-29 BIENNIAL STATEMENT 1997-06-01
951113002181 1995-11-13 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6502268605 2021-03-23 0248 PPS 2476 Route 9 N, Malta, NY, 12020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132800
Loan Approval Amount (current) 132800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2960107301 2020-04-29 0248 PPP 2476 STATE ROUTE 9, BALLSTON SPA, NY, 12020-4427
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4427
Project Congressional District NY-20
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95762.01
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State