Search icon

VIRGO IRON WORKS, INC.

Company Details

Name: VIRGO IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686127
ZIP code: 11238
County: Kings
Place of Formation: New York
Activity Description: Welding, fabrication, installation, repair, and painting of iron and steel work.
Address: PO BOX 380720, BROOKLYN, NY, United States, 11238
Principal Address: 1730 ROCKAWAY PKWY APT 2, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-623-6035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCVYCPG1QEU7 2024-01-31 568 GRAND AVE, STE E, BROOKLYN, NY, 11238, 3674, USA 568 GRAND AVE, STE E, BROOKLYN, NY, 11238, 3674, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-02
Initial Registration Date 2004-07-24
Entity Start Date 2001-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238120, 332323
Product and Service Codes Z1FA, Z1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, USA
Title ALTERNATE POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, 0720, USA
Government Business
Title PRIMARY POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, USA
Title ALTERNATE POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, 0720, USA
Past Performance
Title PRIMARY POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, 0720, USA
Title ALTERNATE POC
Name ROBERT GRIFFITHS
Role OWNER
Address 568 GRAND AVENUE, STE E, BROOKLYN, NY, 11238, 0720, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 380720, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
EQUITY SERVICES CORPORATION Agent 214 E 15TH STREET, BROOKLYN, NY, 11226

Chief Executive Officer

Name Role Address
ROBERT A GRIFFITHS Chief Executive Officer 568E GRAND AVE, PO BOX 380720, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1241073-DCA Active Business 2006-10-10 2025-02-28

History

Start date End date Type Value
2011-11-15 2015-10-02 Address 751 ST MARKS AVE / APT A20, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2009-11-25 2013-10-11 Address 568 EAST GRAND AVE, PO BOX 380720, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2005-11-30 2011-11-15 Address 580 EMPIRE BLVD / APT 2-A, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2005-11-30 2009-11-25 Address 568A GRAND AVE / PO BOX 380720, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-12-31 2005-11-30 Address 580 EMPIRE BLVD 2A, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2004-12-31 2005-11-30 Address 580 EMPIRE BLVD APT 2-A, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2001-10-04 2011-11-15 Address 214 E 15TH STREET, BROOKLYN, NY, 11226, 4510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027006262 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151002007310 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006854 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111115002346 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091125002404 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071101002617 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051130002017 2005-11-30 BIENNIAL STATEMENT 2005-10-01
041231002958 2004-12-31 BIENNIAL STATEMENT 2003-10-01
011004000281 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602459 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3574125 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3289171 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2907244 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907033 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2543984 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
1981598 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee
771509 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
817553 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
771510 TRUSTFUNDHIC INVOICED 2011-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242387305 2020-04-28 0202 PPP 568 Grand Ave., BROOKLYN, NY, 11238-3674
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14292.92
Loan Approval Amount (current) 14292.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111065
Servicing Lender Name Empire Financial Federal Credit Union
Servicing Lender Address 22 Cortlandt St, New York, NY, 10007
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11238-3674
Project Congressional District NY-10
Number of Employees 1
NAICS code 332322
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111065
Originating Lender Name Empire Financial Federal Credit Union
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14371.05
Forgiveness Paid Date 2021-02-12

Date of last update: 21 Apr 2025

Sources: New York Secretary of State