Search icon

VANCORT VENDING CORP.

Company Details

Name: VANCORT VENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123727
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KUSCHNAR Chief Executive Officer 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
RICHARD KUSCHNAR DOS Process Agent 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2007-03-23 2011-04-06 Address 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2007-03-23 2011-04-06 Address 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2007-03-23 2011-04-06 Address 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1999-05-03 2007-03-23 Address C/O BARRY STEINFINK, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Chief Executive Officer)
1999-05-03 2007-03-23 Address C/O BARRY STEINFINK, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Principal Executive Office)
1999-05-03 2007-03-23 Address 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process)
1999-02-09 1999-05-03 Address 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1997-03-18 1999-02-09 Address 23 WINSLOW ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406003093 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070323002531 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050613002957 2005-06-13 BIENNIAL STATEMENT 2005-03-01
030306002783 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010328002405 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990503002327 1999-05-03 BIENNIAL STATEMENT 1999-03-01
990209000678 1999-02-09 CERTIFICATE OF CHANGE 1999-02-09
970318000039 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767487807 2020-06-02 0202 PPP 365 Central Park Avenue, Scarsdale, NY, 10583-1301
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Scarsdale, WESTCHESTER, NY, 10583-1301
Project Congressional District NY-16
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2739.31
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State