Search icon

JOANNA VARGAS LTD.

Company Details

Name: JOANNA VARGAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3422990
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 501 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017
Address: 501 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOANNA VARGAS LTD 401(K)PROFIT SHARING PLAN TRUST 2023 205723558 2024-07-23 JOANNA VARGAS LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, FL 3, NY, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2022 205723558 2023-07-28 JOANNA VARGAS, LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing CESAR VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2021 205723558 2022-09-07 JOANNA VARGAS, LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing CESAR VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2020 205723558 2021-10-12 JOANNA VARGAS, LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ANNABELLE LIU
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2019 205723558 2020-08-31 JOANNA VARGAS, LTD 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing CESAR VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2018 205723558 2019-10-08 JOANNA VARGAS, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN TRUST 2017 205723558 2018-08-15 JOANNA VARGAS, LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing JOANNA VARGAS
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing CESAR A VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN 2016 205723558 2017-10-02 JOANNA VARGAS, LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 2011, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing CESAR A VARGAS
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing CESAR A VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN 2015 205723558 2016-09-21 JOANNA VARGAS, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 2011, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing CESAR VARGAS
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing CESAR VARGAS
JOANNA VARGAS, LTD 401(K)/PROFIT SHARING PLAN 2014 205723558 2015-09-29 JOANNA VARGAS, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812190
Sponsor’s telephone number 2129492350
Plan sponsor’s address 501 FIFTH AVENUE, SUITE 2011, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing CESAR VARGAS
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing CESAR VARGAS

Chief Executive Officer

Name Role Address
CESAR VARGAS Chief Executive Officer 501 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOANNA VARGAS LTD. DOS Process Agent 501 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type Date End date Address
21JO1271463 Appearance Enhancement Business License 2007-04-16 2026-05-05 501 5th Avenue, 3rd Floor, New York, NY, 10017

History

Start date End date Type Value
2014-10-01 2020-10-02 Address 501 FIFTH AVE, STE 1203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-10-01 2020-10-02 Address 501 FIFTH AVENUE, STE. 1203, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-06 2014-10-01 Address 501 FIFTH AVE, STE 2011, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-12-06 2014-10-01 Address 501 FIFTH AVE, STE 2011, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-12-06 2014-10-01 Address 501 FIFTH AVENUE, STE. 2011, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-09-19 2010-12-06 Address 501 FIFTH AVE, STE 707, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-09-19 2010-12-06 Address 501 FIFTH AVE, STE 707, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-11 2010-12-06 Address 501 FIFTH AVENUE, STE. 707, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060562 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141001007021 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006454 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101206002402 2010-12-06 BIENNIAL STATEMENT 2010-10-01
080919002774 2008-09-19 BIENNIAL STATEMENT 2008-10-01
061011000669 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4697135003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOANNA VARGAS LTD.
Recipient Name Raw JOANNA VARGAS LTD.
Recipient Address 501 5TH AVE SUTIE 2011, NEW YORK, NEW YORK, NEW YORK, 10017-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 982.00
Face Value of Direct Loan 101200.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933057702 2020-05-01 0202 PPP 501 5TH AVE FL 3, NEW YORK, NY, 10017
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669552
Loan Approval Amount (current) 669552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 599833.55
Forgiveness Paid Date 2021-09-16
3443638408 2021-02-05 0202 PPS 501 5th Ave Fl 3, New York, NY, 10017-7805
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523505
Loan Approval Amount (current) 523505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-7805
Project Congressional District NY-12
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 528435.84
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408921 Americans with Disabilities Act - Other 2024-12-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-31
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CANTWELL
Role Plaintiff
Name JOANNA VARGAS LTD.
Role Defendant
2204796 Americans with Disabilities Act - Other 2022-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-08
Termination Date 2022-09-21
Section 1213
Sub Section 2
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name JOANNA VARGAS LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State