Search icon

VANGUARD RENOVATION CORP.

Company Details

Name: VANGUARD RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945082
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 325 W 38th Street, Room # 912, New York, NY, United States, 10018
Principal Address: 325 W 38th street, Room # 912, New York, NY, United States, 10018

Contact Details

Phone +1 347-628-3965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANGUARD RENOVATION CORP.. DBA EKO FLOORING & WOODWORK DOS Process Agent 325 W 38th Street, Room # 912, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
TOMASZ POZNANSKI Chief Executive Officer 325 W 38TH STREET, ROOM # 912, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1378261-DCA Active Business 2010-12-03 2025-02-28

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 6350 WETHEROLE STREET #4G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2023-11-29 Address 6350 WETHEROLE STREET #4G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2010-11-19 2023-11-29 Address 6350 WETHEROLE STREET 4G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-05-04 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-04 2010-11-19 Address 44 SUTTON STREET 1R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017765 2023-11-29 BIENNIAL STATEMENT 2022-05-01
160512006254 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141020006370 2014-10-20 BIENNIAL STATEMENT 2014-05-01
101119000665 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
100504000175 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591927 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591928 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3306384 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306385 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2980579 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980580 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2569411 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2569410 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2413504 LICENSEDOC10 INVOICED 2016-09-06 10 License Document Replacement
2018798 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394007106 2020-04-15 0202 PPP 18 Division Pl, BROOKLYN, NY, 11222
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22819.72
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State