Search icon

VANDALAY MANAGEMENT SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANDALAY MANAGEMENT 401(K) PLAN 2023 262265452 2024-10-08 VANDALAY MANAGEMENT SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 3474179087
Plan sponsor’s address 1903 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing BRIAN MARMOR
Valid signature Filed with authorized/valid electronic signature
VANDALAY MANAGEMENT 401(K) PLAN 2022 262265452 2023-05-23 VANDALAY MANAGEMENT SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 3474179087
Plan sponsor’s address 1903 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing BRIAN MARMOR
VANDALAY MANAGEMENT 401(K) PLAN 2021 262265452 2022-09-21 VANDALAY MANAGEMENT SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 3474179087
Plan sponsor’s address 1903 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing BRIAN MARMOR
VANDALAY MANAGEMENT 401(K) PLAN 2020 262265452 2021-10-15 VANDALAY MANAGEMENT SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 3474179087
Plan sponsor’s address 1903 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BRIAN MARMOR

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

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)
2015-11-10 2019-10-29 Address 30 GLENN DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-03-21 2019-10-29 Address 36 GLENN DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-03-21 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346927206 2020-04-27 0202 PPP 1903 Utica Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145335.4
Loan Approval Amount (current) 145335.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146716.09
Forgiveness Paid Date 2021-04-27
1583828300 2021-01-19 0235 PPS 36 Osprey Ave, Riverhead, NY, 11901-7303
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182449.6
Loan Approval Amount (current) 182449.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-7303
Project Congressional District NY-01
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183807.84
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State