Search icon

VLADISLAV IVANGORODSKY INC.

Company Details

Name: VLADISLAV IVANGORODSKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4003852
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 50 BRIGHTON 1ST ROAD,, STE 14-H, BROOKLYN, NY, United States, 11235
Principal Address: 50 BRIGHTON 1ST RD, 14-H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BRIGHTON 1ST ROAD,, STE 14-H, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VLADISLAV IVANGORODSKY Chief Executive Officer 50 BRIGHTON 1ST RD, 14-H, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
121016006389 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101006000193 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819728906 2021-04-27 0202 PPP 50 Brighton 1st Rd Apt 14H, Brooklyn, NY, 11235-7415
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14018
Loan Approval Amount (current) 14018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7415
Project Congressional District NY-08
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14090.2
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State