Search icon

VANGUARD-FINE, LLC

Headquarter

Company Details

Name: VANGUARD-FINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567538
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1529 WESTERN AVE., SUITE 102, ALBANY, NY, United States, 12203

Links between entities

Type Company Name Company Number State
Headquarter of VANGUARD-FINE, LLC, CONNECTICUT 1375318 CONNECTICUT

DOS Process Agent

Name Role Address
VANGUARD-FINE, LLC DOS Process Agent 1529 WESTERN AVE., SUITE 102, ALBANY, NY, United States, 12203

Licenses

Number Type End date
10491200498 LIMITED LIABILITY BROKER 2024-11-24
10301220900 ASSOCIATE BROKER 2026-02-07
30BU0949739 ASSOCIATE BROKER 2026-04-05
10301216839 ASSOCIATE BROKER 2024-10-23
10491200497 LIMITED LIABILITY BROKER 2024-11-24
10301205876 ASSOCIATE BROKER 2026-03-10
10991202027 REAL ESTATE PRINCIPAL OFFICE No data
10401312454 REAL ESTATE SALESPERSON 2026-01-24
10401377780 REAL ESTATE SALESPERSON 2025-06-27
10301223854 ASSOCIATE BROKER 2027-02-09

History

Start date End date Type Value
2023-04-17 2024-10-28 Address 1529 WESTERN AVE., SUITE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2016-10-25 2023-04-17 Address 1529 WESTERN AVE., SUITE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2012-06-26 2016-10-25 Address 1529 WESTERN AVE., SUITE 102, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-10-26 2012-06-26 Address 2050 WESTERN AVENUE, SUITE 201, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000770 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230417010631 2023-04-17 BIENNIAL STATEMENT 2022-10-01
201002060921 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006578 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161025006296 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141007006286 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121012006352 2012-10-12 BIENNIAL STATEMENT 2012-10-01
120626000434 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
101014002727 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081128002414 2008-11-28 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447647106 2020-04-13 0248 PPP 1529 WESTERN AVE, ALBANY, NY, 12203-3513
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3513
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20430.37
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State