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

Links between entities

Type Company Name Company Number State
Headquarter of VANSON INVESTIGATIONS, INC., FLORIDA F18000002316 FLORIDA
Headquarter of VANSON INVESTIGATIONS, INC., CONNECTICUT 1057053 CONNECTICUT
Headquarter of VANSON INVESTIGATIONS, INC., CONNECTICUT 2653063 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANSON INVESTIGATIONS, INC. 401(K) PLAN 2023 651245637 2024-06-03 VANSON INVESTIGATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9176479030
Plan sponsor’s address 54 SUNNYSIDE BLVD., SUITE G, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing DAVID BORISKIN
VANSON INVESTIGATIONS, INC. 401(K) PLAN 2022 651245637 2023-07-14 VANSON INVESTIGATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9176479030
Plan sponsor’s address 54 SUNNYSIDE BLVD., SUITE G, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing DAVID BORISKIN

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

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 Address 34 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
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)
2023-03-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-05 Address 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 54 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2022-10-28 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2023-03-07 Address 34 SUNNYSIDE BLVD, SUITE G, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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
111118002160 2011-11-18 BIENNIAL STATEMENT 2011-03-01
100923000939 2010-09-23 CERTIFICATE OF AMENDMENT 2010-09-23
070315002550 2007-03-15 BIENNIAL STATEMENT 2007-03-01
051205000386 2005-12-05 CERTIFICATE OF AMENDMENT 2005-12-05
050317000282 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8739108404 2021-02-13 0235 PPS 54 Sunnyside Blvd Ste G, Plainview, NY, 11803-1517
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1517
Project Congressional District NY-03
Number of Employees 4
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17316.58
Forgiveness Paid Date 2021-10-22
9161597205 2020-04-28 0235 PPP 54 Sunnyside Blvd Suite G, Plainview, NY, 11803
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17361.97
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State