Search icon

VARGAS HOLDINGS CORP.

Company Details

Name: VARGAS HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2826147
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-13 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 67-52 152ND ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSSY C VARGAS Chief Executive Officer 60-13 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
LIBERTY TAX SERVICE DOS Process Agent 60-13 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2002-10-23 2004-11-05 Address 67-52 152ND STREET, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061002003216 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002786 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021023000565 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2791665 OL VIO INVOICED 2018-05-18 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-02 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data No data No data
2024-02-02 Default Decision IMPROPER/NO RAL DISCLOSURE FORM 1 No data No data No data
2018-03-09 Default Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
94415.00
Total Face Value Of Loan:
94415.00
Date:
2020-05-03
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151286.3
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94415
Current Approval Amount:
94415
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95586.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State