Search icon

VANGUARD TEMPORARIES INC.

Headquarter

Company Details

Name: VANGUARD TEMPORARIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1977 (48 years ago)
Entity Number: 425414
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VANGUARD TEMPORARIES INC., CONNECTICUT 0195320 CONNECTICUT

Chief Executive Officer

Name Role Address
MARK HATTENBACH, CEO Chief Executive Officer 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-04-13 2001-05-04 Address 4 OLD ROCK COURT, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
1995-04-13 2001-05-04 Address 211 EAST 43RD STREET, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-13 2001-05-04 Address 211 EAST 43RD STREET, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-02-28 1995-04-13 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100209059 2010-02-09 ASSUMED NAME CORP INITIAL FILING 2010-02-09
021220000048 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
010504002530 2001-05-04 BIENNIAL STATEMENT 2001-02-01
991213000063 1999-12-13 CERTIFICATE OF MERGER 1999-12-31
990331002015 1999-03-31 BIENNIAL STATEMENT 1999-02-01
950413002267 1995-04-13 BIENNIAL STATEMENT 1994-02-01
A381175-4 1977-02-28 CERTIFICATE OF INCORPORATION 1977-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040637209 2020-04-28 0202 PPP 110 E 40TH ST, SUITE 900, NEW YORK, NY, 10016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550384
Loan Approval Amount (current) 550384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556430.68
Forgiveness Paid Date 2021-06-11
8289718510 2021-03-09 0202 PPS 633 3rd Ave Rm 1303, New York, NY, 10017-8151
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550384.15
Loan Approval Amount (current) 550384.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8151
Project Congressional District NY-12
Number of Employees 21
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554832.46
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State