Search icon

VAST TECH SOLUTIONS INC

Company Details

Name: VAST TECH SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733943
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 7 MCEWAN WAY, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAST TECH SOLUTIONS INC DOS Process Agent 7 MCEWAN WAY, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
VIBHAV GUPTA Chief Executive Officer 7 MCEWAN WAY, WATERVLIET, NY, United States, 12189

Filings

Filing Number Date Filed Type Effective Date
190308060121 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006216 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150330010220 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8346617102 2020-04-15 0248 PPP 7 McEwan Way, Watervliet, NY, 12189
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24634.64
Forgiveness Paid Date 2021-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State