Search icon

VANDIS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VANDIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1994 (32 years ago)
Date of dissolution: 15 May 2003
Entity Number: 1788022
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 37 GLEN STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW D SEGAL Chief Executive Officer 39 GLEN ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
C/O ANDREW D. SEGAL DOS Process Agent 37 GLEN STREET, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
20191398619
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1309383
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREW SEGAL
User ID:
P1757254
Trade Name:
VANDIS INC

Unique Entity ID

Unique Entity ID:
LUK4LGPFYFA5
CAGE Code:
6YZG0
UEI Expiration Date:
2025-06-14

Business Information

Doing Business As:
VANDIS INC
Activation Date:
2024-06-18
Initial Registration Date:
2013-08-07

Commercial and government entity program

CAGE number:
6YZG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-14
CAGE Expiration:
2029-06-18
SAM Expiration:
2025-06-14

Contact Information

POC:
ANDREW SEGAL
Corporate URL:
www.vandis.com

Form 5500 Series

Employer Identification Number (EIN):
112650266
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-18 1998-01-21 Address 39 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-01-18 1998-01-21 Address 39 GLEN STREET, SUITE 1, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030515000638 2003-05-15 CERTIFICATE OF MERGER 2003-05-15
011120000406 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20
000208002087 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980121002330 1998-01-21 BIENNIAL STATEMENT 1998-01-01
960318002373 1996-03-18 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,704,562
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,704,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,726,838.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,704,557
Utilities: $1
Jobs Reported:
83
Initial Approval Amount:
$1,704,562
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,704,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,726,371.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,704,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State