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 (13 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

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

Links between entities

Type:
Headquarter of
Company Number:
20191433713
State:
COLORADO

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62821.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State