Search icon

V & O GROUP INC.

Company Details

Name: V & O GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093038
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 19 BAY DRIVE EAST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K6HTKGP8N7J5 2021-01-01 11 HARBOR HILL DR, HUNTINGTON, NY, 11743, 1030, USA 223 WALL STREET #132, HUNTINGTON, NY, 11743, USA

Business Information

Doing Business As USA MED STAFF
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-01-09
Initial Registration Date 2020-01-02
Entity Start Date 2008-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 561320, 561330
Product and Service Codes Q802

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT GANDOLFO
Role PRESIDENT
Address 223 WALL ST # 132, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name VINCENT GANDOLFO
Role PRESIDENT
Address 223 WALL ST # 132, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VINCENT GANDOLFO Chief Executive Officer 19 BAY DRIVE EAST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BAY DRIVE EAST, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
VINCENT GANDOLFO Agent 19 BAY DRIVE EAST, HUNTINGTON, NY, 11748

History

Start date End date Type Value
2004-08-20 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-20 2006-08-17 Address 19 BAY DRIVE EAST, HUNTINGTON, NY, 11748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006384 2012-09-18 BIENNIAL STATEMENT 2012-08-01
101025002029 2010-10-25 BIENNIAL STATEMENT 2010-08-01
081201002255 2008-12-01 BIENNIAL STATEMENT 2008-08-01
060817002154 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040820000262 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857897203 2020-04-15 0235 PPP 11 HARBOR HILL DR, HUNTINGTON, NY, 11743-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185900
Loan Approval Amount (current) 185900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188063.67
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State