Search icon

VIRGO IRON WORKS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UCVYCPG1QEU7
CAGE Code:
3Y0M1
UEI Expiration Date:
2024-01-31

Business Information

Activation Date:
2023-02-02
Initial Registration Date:
2004-07-24

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14292.92
Total Face Value Of Loan:
14292.92
Date:
2015-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14292.92
Current Approval Amount:
14292.92
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14371.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State