Search icon

VAUGHAN DESIGNS INC.

Company Details

Name: VAUGHAN DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949890
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, 40th FLR, NEW YORK, NY, United States, 10036
Principal Address: 979 3RD AVE, STE 1511, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA DE LOTBINIERE Chief Executive Officer 979 3RD AVE, STE 1511, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PRYOR CASHMAN SHERMAN & FLYNN DOS Process Agent 7 TIMES SQUARE, 40th FLR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133857257
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 979 3RD AVE, STE 1511, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-17 2023-08-01 Address 7 TIME SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-27 2023-08-01 Address 979 3RD AVE, STE 1511, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-01 2005-10-27 Address 979 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-01 2005-10-27 Address 979 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801000506 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220726002138 2022-07-26 BIENNIAL STATEMENT 2021-08-01
130909002199 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110817002497 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090806002195 2009-08-06 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
170800.00
Total Face Value Of Loan:
170800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170800
Current Approval Amount:
170800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171632.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State