Search icon

VANTAGE INC.

Company Details

Name: VANTAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3153118
ZIP code: 11777
County: Nassau
Place of Formation: New York
Address: 29 SANDS LANE, PORT JEFFERSON, NY, United States, 11777

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
ACQUCO 401(K) PLAN 2023 843552987 2024-07-22 VANTAGE, INC. 143
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2015664677
Plan sponsor’s address 550 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
ACQUCO 401(K) PLAN 2022 843552987 2023-07-17 VANTAGE, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2015664677
Plan sponsor’s address 550 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
ACQUCO 401(K) PLAN 2021 843552987 2022-07-18 VANTAGE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2015664677
Plan sponsor’s address 550 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
ACQUCO 401(K) PLAN 2021 843552987 2022-07-18 VANTAGE, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2015664677
Plan sponsor’s address 550 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 SANDS LANE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2005-01-20 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1970342 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050120000867 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626127702 2020-05-01 0202 PPP 550 W 45TH ST APT 2902, NEW YORK, NY, 10036-4143
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43522
Loan Approval Amount (current) 43522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4143
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43878.52
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State