Search icon

VANGUARD GROUP STAFFING, INC.

Headquarter

Company Details

Name: VANGUARD GROUP STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963331
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES HATTENBACH DOS Process Agent 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
CHARLES HATTENBACH Chief Executive Officer 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1254371
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JFFCK75YRL28
CAGE Code:
9VEH8
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2024-04-12

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Chief Executive Officer)
2013-11-29 2024-04-05 Address 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Service of Process)
2013-11-29 2024-04-05 Address 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Chief Executive Officer)
2005-12-07 2013-11-29 Address 633 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240405001219 2024-04-05 BIENNIAL STATEMENT 2024-04-05
170912006063 2017-09-12 BIENNIAL STATEMENT 2015-10-01
170905000518 2017-09-05 CERTIFICATE OF AMENDMENT 2017-09-05
131129002010 2013-11-29 BIENNIAL STATEMENT 2013-10-01
111019003105 2011-10-19 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
647333.72
Total Face Value Of Loan:
647333.72
Date:
2020-04-28
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:
647334.00
Total Face Value Of Loan:
647334.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
647333.72
Current Approval Amount:
647333.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
653221.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
647334
Current Approval Amount:
647334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
653576.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State