Search icon

VARGAS ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VARGAS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025676
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 40 HUMBOLDT STREET STE 101, ROCHESTER, NY, United States, 14609
Address: 40 HUMBOLDT STREET STE 101, Rochester, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE M. VARGAS Chief Executive Officer 40 HUMBOLDT STREET STE 101, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
CHRISTINE M. VARGAS DOS Process Agent 40 HUMBOLDT STREET STE 101, Rochester, ROCHESTER, NY, United States, 14609

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-730-8265
Contact Person:
CHRISTINE VARGAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0706226
Trade Name:
VARGAS ASSOCIATES

Unique Entity ID

Unique Entity ID:
R6KNGF8R4G71
CAGE Code:
475Z6
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
VARGAS ASSOCIATES
Activation Date:
2025-07-01
Initial Registration Date:
2005-11-01

Commercial and government entity program

CAGE number:
475Z6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
CHRISTINE VARGAS
Corporate URL:
http://www.vargasassociates.com

Form 5500 Series

Employer Identification Number (EIN):
050598479
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 40 HUMBOLDT STREET STE 101, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2016-02-10 2025-02-10 Address 40 HUMBOLDT STREET STE 101, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2016-02-10 2025-02-10 Address 40 HUMBOLDT STREET STE 101, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2010-04-12 2016-02-10 Address 40 HUMBOLDT STREET / SUITE 101, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2010-04-12 2016-02-10 Address 40 HUMBOLDT STREET / SUITE 101, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004413 2025-02-10 BIENNIAL STATEMENT 2025-02-10
160210002007 2016-02-10 BIENNIAL STATEMENT 2014-03-01
120502002063 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100412002490 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080521003081 2008-05-21 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$199,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,298.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $199,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State