Search icon

VANQUISH GROUP INC.

Company Details

Name: VANQUISH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2014 (11 years ago)
Entity Number: 4612494
ZIP code: 94109
County: Queens
Place of Formation: New York
Address: 1868 Van Ness Avenue, Apt 503, SAN FRANCISCO, CA, United States, 94109
Principal Address: 43-24 54th Road, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1868 Van Ness Avenue, Apt 503, SAN FRANCISCO, CA, United States, 94109

Chief Executive Officer

Name Role Address
CARLO BORDONE Chief Executive Officer 43-24 54TH ROAD, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
471430371
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-09 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 43-24 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 56-02 ARNOLD AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037699 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230821003661 2023-08-21 BIENNIAL STATEMENT 2022-07-01
160406000266 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06
150519000031 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
140725010203 2014-07-25 CERTIFICATE OF INCORPORATION 2014-07-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
231687.00
Total Face Value Of Loan:
231687.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-07
Type:
Planned
Address:
93 DUPONT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231687
Current Approval Amount:
231687
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
233263.76
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
211777.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State