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

Links between entities

Type Company Name Company Number State
Headquarter of VANGUARD GROUP STAFFING, INC., CONNECTICUT 1254371 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFFCK75YRL28 2025-04-12 225 HIGH RIDGE RD STE 270W, STAMFORD, CT, 06905, 3034, USA 225 HIGH RIDGE ROAD, SUITE 270W, STAMFORD, CT, 06905, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2024-04-12
Entity Start Date 1995-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY MININBERG
Role COO
Address 225 HIGH RIDGE ROAD, SUITE 270W, STAMFORD, CT, 06905, USA
Government Business
Title PRIMARY POC
Name JAY MININBERG
Role COO
Address 225 HIGH RIDGE ROAD, SUITE 270W, STAMFORD, CT, 06905, USA
Past Performance Information not Available

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

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: 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)
2005-12-07 2013-11-29 Address 633 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, 6106, 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)
2005-12-07 2013-11-29 Address 633 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, 6706, USA (Type of address: Service of Process)
1999-10-22 2005-12-07 Address 12TH FLOOR, 633 THIRD AVENUE, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office)
1999-10-22 2005-12-07 Address 12TH FLOOR, 633 THIRD AVENUE, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer)
1999-10-22 2005-12-07 Address 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10017, 6706, USA (Type of address: Service of Process)

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
091020002392 2009-10-20 BIENNIAL STATEMENT 2009-10-01
080111002220 2008-01-11 BIENNIAL STATEMENT 2007-10-01
051207002424 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031009002585 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011012002418 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8014208304 2021-01-29 0202 PPS 633 3rd Ave Rm 1303, New York, NY, 10017-8151
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647333.72
Loan Approval Amount (current) 647333.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8151
Project Congressional District NY-12
Number of Employees 46
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 653221.8
Forgiveness Paid Date 2022-01-03
9221177200 2020-04-28 0202 PPP 110 E 40TH ST, SUITE 900, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647334
Loan Approval Amount (current) 647334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 46
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 653576.78
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State