Search icon

VEGATEC MEDIA INC.

Company Details

Name: VEGATEC MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622519
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 131 NORTH BAYVIEW AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 131 NORTH BAYVIEW, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. DE LA HOZ DOS Process Agent 131 NORTH BAYVIEW AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ROBERT A. DELAHOZ Chief Executive Officer 131 NORTH BAYVIEW, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 131 NORTH BAYVIEW, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2010-04-22 2024-03-29 Address 131 NORTH BAYVIEW, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-01-25 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2024-03-29 Address 131 NORTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000534 2024-03-29 BIENNIAL STATEMENT 2024-03-29
200526060137 2020-05-26 BIENNIAL STATEMENT 2020-01-01
140501002899 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120224002562 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100422002768 2010-04-22 BIENNIAL STATEMENT 2010-01-01
080125000439 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687737703 2020-05-01 0235 PPP 131 N BAYVIEW AVE, FREEPORT, NY, 11520
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172
Loan Approval Amount (current) 5172
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 Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5230.85
Forgiveness Paid Date 2021-06-24
1877618607 2021-03-13 0235 PPS 131 N Bayview Ave, Freeport, NY, 11520-1937
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) 5172
Loan Approval Amount (current) 5172
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 Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1937
Project Congressional District NY-04
Number of Employees 1
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 5199.6
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State