Search icon

VANDALAY INC.

Company Details

Name: VANDALAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714081
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 888C 8th Avenue, NEW YORK, NY, United States, 10019
Address: 25 Robert Pitt Drive, Suit 204, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANDALAY, INC. PENSION PLAN 2023 030384303 2024-04-30 VANDALAY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. 401(K) PLAN 2023 030384303 2024-04-30 VANDALAY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. PENSION PLAN 2022 030384303 2023-10-16 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. 401(K) PLAN 2022 030384303 2023-10-16 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. PENSION PLAN 2021 030384303 2023-10-11 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. 401(K) PLAN 2021 030384303 2022-10-05 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing KEVIN KRIEGER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing KEVIN KRIEGER, PRESIDENT
VANDALAY, INC. PENSION PLAN 2021 030384303 2022-10-16 VANDALAY, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing KEVIN KRIEGER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-16
Name of individual signing KEVIN KRIEGER, PRESIDENT
VANDALAY, INC. PENSION PLAN 2020 030384303 2023-10-11 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
VANDALAY, INC. PENSION PLAN 2020 030384303 2021-10-14 VANDALAY, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KEVIN KRIEGER, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing KEVIN KRIEGER, PRESIDENT
VANDALAY, INC. 401(K) PLAN 2020 030384303 2021-10-10 VANDALAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 6464033838
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing KEVIN KRIEGER, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing KEVIN KRIEGER, PRESIDENT

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 25 Robert Pitt Drive, Suit 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
KEVIN J KRIEGER Chief Executive Officer 888C 8TH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 888C 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2024-12-13 Address 888C 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 8 GRANDVIEW TERRACE, TEANAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2025-01-02 2024-12-13 Address 25 Robert Pitt Drive, Suit 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2025-01-02 2024-12-13 Address 8 GRANDVIEW TERRACE, TEANAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 8 GRANDVIEW TERRACE, TEANAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Address 888C 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-12-13 Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-12-03 2025-01-02 Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004698 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
241213001644 2024-12-13 BIENNIAL STATEMENT 2024-12-13
191203000088 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
191127000477 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190312002021 2019-03-12 BIENNIAL STATEMENT 2018-01-01
141231000003 2014-12-31 CERTIFICATE OF CHANGE 2014-12-31
080229002242 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060209003229 2006-02-09 BIENNIAL STATEMENT 2006-01-01
020102000443 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016578409 2021-02-04 0202 PPS 1740 Broadway Fl 15, New York, NY, 10019-4605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111700
Loan Approval Amount (current) 111700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4605
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112581.19
Forgiveness Paid Date 2021-11-24
5042277104 2020-04-13 0202 PPP 1740 Broadway, NEW YORK, NY, 10019-4304
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111700
Loan Approval Amount (current) 111700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4304
Project Congressional District NY-12
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112503.62
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State