Search icon

V.R.G. INC.

Company Details

Name: V.R.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1994 (31 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 1852179
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: p.o. box 11,, SOUTH SALEM, NY, United States, 10590
Principal Address: 1156 RTE 35, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
vartan khazadian Agent 1156 route 35, SOUTH SALEM, NY, 10590

DOS Process Agent

Name Role Address
V.R.G. INC. DOS Process Agent p.o. box 11,, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
KHACHADOUR KHAZADIAN Chief Executive Officer 1156 ROUTE 35, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2023-03-18 2023-07-11 Address p.o. box 11,, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2023-03-18 2023-07-11 Address 1156 ROUTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-07-11 Address 1156 route 35, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2023-03-02 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230711002541 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
230318000133 2023-03-02 CERTIFICATE OF CHANGE BY ENTITY 2023-03-02
200909060944 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180906006912 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160908006826 2016-09-08 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67873.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State