Search icon

VECTRA MANAGEMENT GROUP-NY, INC.

Headquarter

Company Details

Name: VECTRA MANAGEMENT GROUP-NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314225
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, SUITE 403, NEW YORK, NY, United States, 10022
Principal Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VECTRA MANAGEMENT GROUP-NY, INC., COLORADO 20191433713 COLORADO

Chief Executive Officer

Name Role Address
W. JAMES TOZER JR. Chief Executive Officer 505 PARK AVENUE, SUITE 403, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O VECTRA MANAGEMENT GROUP- NY, INC. DOS Process Agent 505 PARK AVENUE, SUITE 403, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 505 PARK AVENUE, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-11-19 Address 505 PARK AVENUE, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-10-04 2024-11-19 Address 505 PARK AVENUE, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-04 Address 505 PARK AVENUE, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-06-24 2016-10-04 Address 424 WEST 33RD STREET, SUITE 540, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-24 2016-10-04 Address 424 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-10-29 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-29 2016-10-04 Address 424 WEST 33RD STREET, SUITE 540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002028 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221117001498 2022-11-17 BIENNIAL STATEMENT 2022-10-01
201007061016 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181004006810 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007627 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150624006224 2015-06-24 BIENNIAL STATEMENT 2014-10-01
121029000136 2012-10-29 CERTIFICATE OF INCORPORATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898507702 2020-05-01 0202 PPP 505 Park Avenue Suite 403, New York, NY, 10022
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62821.5
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State