Search icon

VANDALAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANDALAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
030384303
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
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 2025-01-02 Address 8 GRANDVIEW TERRACE, TEANAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
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 8 GRANDVIEW TERRACE, TEANAFLY, NJ, 07670, 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)

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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$111,700
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,581.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $111,696
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$111,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,503.62
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $111,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State