Search icon

VERMONT OWNERS CORP.

Company Details

Name: VERMONT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1981 (44 years ago)
Entity Number: 684755
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Principal Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD ZANGAS Chief Executive Officer 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
VERMONT OWNERS CORP. DOS Process Agent 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-03-06 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-03-06 Address 286 NORTHERN BLVD, AUTHORIZED PERSON, NY, 23285, USA (Type of address: Service of Process)
2011-09-07 2021-03-15 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-09-07 2021-03-15 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1981-03-11 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
1981-03-11 2011-09-07 Address LANE & TROY, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306001658 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210315060635 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190305060468 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006593 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160603006435 2016-06-03 BIENNIAL STATEMENT 2015-03-01
130415002364 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110907002802 2011-09-07 BIENNIAL STATEMENT 2011-03-01
A746280-8 1981-03-11 CERTIFICATE OF INCORPORATION 1981-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808278706 2021-03-27 0202 PPP 9941 64th Ave, Rego Park, NY, 11374-2653
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2653
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33877.08
Forgiveness Paid Date 2022-01-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State