Search icon

VANCO EXECUTIVE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANCO EXECUTIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608308
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 7 ANGELICA COURT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ANGELICA COURT, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOANNA M DI GIOVANNA Chief Executive Officer 7 ANGELICA COURT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2003-03-17 2013-03-11 Address 7 ADRIENNE CT, SMITHTOWN, NY, 11788, 2732, USA (Type of address: Chief Executive Officer)
2003-03-17 2007-03-06 Address 7 ADRIENNE CDT, SMITHTOWN, NY, 11788, 2732, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221213001396 2022-12-13 BIENNIAL STATEMENT 2021-02-01
130311002205 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110225002294 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090204002776 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070306003054 2007-03-06 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
127623.00
Total Face Value Of Loan:
127623.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127623
Current Approval Amount:
127623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128210.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State