Search icon

VANTA PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANTA PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362294
ZIP code: 11228
County: Saratoga
Place of Formation: New York
Address: 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 4 WINDHAM COURT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SINCLAIR SCHULLER Chief Executive Officer 4 WINDHAM COURT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2020-06-17 2025-07-02 Address 4 WINDHAM COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-06-17 2025-07-02 Address 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-06-20 2020-06-17 Address 4 WINDHAM COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-06-20 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-06-20 2025-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250702003546 2025-06-27 CERTIFICATE OF CHANGE BY ENTITY 2025-06-27
200617060553 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180620010088 2018-06-20 CERTIFICATE OF INCORPORATION 2018-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
29040.00
Total Face Value Of Loan:
57685.00
Date:
2020-04-13
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,645
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,282.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $57,683
Jobs Reported:
2
Initial Approval Amount:
$41,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,091.22
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State