Search icon

VANGUARD ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VANGUARD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776707
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 133 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608
Principal Address: 133 SOUTH FITZHUGH STEET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
JOSEPH ARDIETA PE Chief Executive Officer 133 SOUTH FITZHUGH STEET, ROCHESTER, NY, United States, 14608

Unique Entity ID

CAGE Code:
6SN49
UEI Expiration Date:
2018-12-15

Business Information

Activation Date:
2017-12-15
Initial Registration Date:
2012-10-10

Commercial and government entity program

CAGE number:
6SN49
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-12-15

Contact Information

POC:
JOSEPH ARDIETA
Corporate URL:
www.vaneng.com

History

Start date End date Type Value
2015-02-10 2019-11-26 Address ATTN JOSEPH ARDIETA PE, 241 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2011-07-11 2021-02-02 Address 241 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2011-07-11 2015-02-10 Address ATTN JOSPEH ARDIETA PE, 241 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2009-02-19 2011-07-11 Address ATTN: JOSEPH ARDIETA, P.C., 68 SANDBURY DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060833 2021-02-02 BIENNIAL STATEMENT 2021-02-01
191126000431 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
190207060026 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170203006518 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150210006316 2015-02-10 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
66703.00
Total Face Value Of Loan:
66703.00
Date:
2020-04-14
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:
77600.00
Total Face Value Of Loan:
77600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$77,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,132.42
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $77,600
Jobs Reported:
4
Initial Approval Amount:
$66,703
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,703
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,371.88
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $66,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State