Search icon

VASH, INC.

Company Details

Name: VASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951061
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVIER MUNOZ Chief Executive Officer 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
VASH INC DOS Process Agent 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-05 2024-10-14 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-05 2024-10-14 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-05-23 2018-07-05 Address 8TH FLOOR, 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-05-23 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241014000959 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220513001675 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200506061682 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180705006780 2018-07-05 BIENNIAL STATEMENT 2018-05-01
160523010014 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413347108 2020-04-10 0202 PPP 1430 BROADWAY, 17TH FL, NEW YORK, NY, 10018-3355
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15818.32
Loan Approval Amount (current) 15818.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15983.87
Forgiveness Paid Date 2021-05-18
2540948502 2021-02-20 0202 PPS 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15285
Loan Approval Amount (current) 15285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15436.17
Forgiveness Paid Date 2022-02-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State