Search icon

VANGUARD ENGINEERING, P.C.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SN49 Obsolete Non-Manufacturer 2012-10-11 2024-03-11 2022-12-15 No data

Contact Information

POC JOSEPH ARDIETA
Phone +1 585-737-5075
Fax +1 585-427-0320
Address 241 CASTLEBAR RD, ROCHESTER, NY, 14610 2911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
130307007500 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110711002588 2011-07-11 BIENNIAL STATEMENT 2011-02-01
090219000386 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6264897102 2020-04-14 0219 PPP 133 South Fitzhugh Street, ROCHESTER, NY, 14608
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78132.42
Forgiveness Paid Date 2020-12-31
1311718407 2021-02-01 0219 PPS 133 S Fitzhugh St, Rochester, NY, 14608-2204
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66703
Loan Approval Amount (current) 66703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2204
Project Congressional District NY-25
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67371.88
Forgiveness Paid Date 2022-02-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State