Search icon

VANSON INVESTIGATIONS, INC.

Headquarter

Company Details

Name: VANSON INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178263
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DAVID BORISKIN Chief Executive Officer 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F18000002316
State:
FLORIDA
Type:
Headquarter of
Company Number:
1057053
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2653063
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
651245637
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 34 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 34 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000249 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307002266 2023-03-07 BIENNIAL STATEMENT 2023-03-01
221007001185 2022-10-07 BIENNIAL STATEMENT 2021-03-01
180425002037 2018-04-25 BIENNIAL STATEMENT 2017-03-01
130408002436 2013-04-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-04-29
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:
17200.00
Total Face Value Of Loan:
17200.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17316.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17361.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State