Search icon

VANGUARD TEMPORARIES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0195320
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
550384.15
Total Face Value Of Loan:
550384.15
Date:
2020-04-28
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:
550384.00
Total Face Value Of Loan:
550384.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550384
Current Approval Amount:
550384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556430.68
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550384.15
Current Approval Amount:
550384.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
554832.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State