Search icon

VARGAS REPRESENTS LTD

Company Details

Name: VARGAS REPRESENTS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530281
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 79 WASHINGTON PL, #1A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADOLFO VARGAS Chief Executive Officer 79 WASHINGTON PL, #1A, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 WASHINGTON PL, #1A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-06-04 2011-09-28 Address 545 8TH AVE, SUITE 6C, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-06-04 2011-09-28 Address 545 8TH AVE, STE 6C, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-02-28 2011-09-28 Address 545 EIGHTH AVE, STE 6C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-13 2008-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-06-13 2008-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110928002402 2011-09-28 BIENNIAL STATEMENT 2011-06-01
090604002319 2009-06-04 BIENNIAL STATEMENT 2009-06-01
080228000362 2008-02-28 CERTIFICATE OF CHANGE 2008-02-28
070613000380 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494288803 2021-04-10 0202 PPS 79 Washington Pl Apt 1A, New York, NY, 10011-9134
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4998
Loan Approval Amount (current) 4998
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 New York, NEW YORK, NY, 10011-9134
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5043.26
Forgiveness Paid Date 2022-03-14
7194347709 2020-05-01 0202 PPP 79 Washington Place 1A, New York, NY, 10011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6311.94
Forgiveness Paid Date 2022-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State