Search icon

VANDALAY MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANDALAY MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647627
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 928 RXR PLAZA, UNIONDALE, NY, United States, 11901
Principal Address: 27 Elm Street, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MARMOR Chief Executive Officer 27 ELM STREET, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 928 RXR PLAZA, UNIONDALE, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
262265452
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 27 ELM STREET, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 36 OSPREY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-10-29 2024-07-10 Address 928 RXR PLAZA, UNIONDALE, NY, 11901, USA (Type of address: Service of Process)
2019-10-29 2024-07-10 Address 36 OSPREY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2015-11-10 2019-10-29 Address 36 GLENN DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240710003920 2024-07-10 BIENNIAL STATEMENT 2024-07-10
191029002027 2019-10-29 BIENNIAL STATEMENT 2018-03-01
151110002023 2015-11-10 BIENNIAL STATEMENT 2014-03-01
080321000031 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
182449.60
Total Face Value Of Loan:
182449.60
Date:
2020-04-28
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:
145335.40
Total Face Value Of Loan:
145335.40

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$145,335.4
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,335.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,716.09
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $145,335.4
Jobs Reported:
20
Initial Approval Amount:
$182,449.6
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,449.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,807.84
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $182,445.6
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State