Search icon

VANGUARD INVESTORS LTD.

Company Details

Name: VANGUARD INVESTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1982 (43 years ago)
Entity Number: 791137
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 16 East 41st Street, 7th Floor, New York, NY, United States, 10017
Principal Address: 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN M. GETZ, ESQ. DOS Process Agent 16 East 41st Street, 7th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN M. GETZ Chief Executive Officer 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133130833
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
10311207317 CORPORATE BROKER 2025-10-10
10991226466 REAL ESTATE PRINCIPAL OFFICE No data
10401359117 REAL ESTATE SALESPERSON 2027-02-14

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2025-02-03 Address 501 FIFTH AVENUE, SUITE 704, AUTHORIZED PERSON, NY, 10017, USA (Type of address: Service of Process)
2018-10-03 2020-09-16 Address 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003687 2025-02-03 BIENNIAL STATEMENT 2025-02-03
221025002475 2022-10-25 BIENNIAL STATEMENT 2022-09-01
200916060397 2020-09-16 BIENNIAL STATEMENT 2020-09-01
181003006846 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160901007385 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
139447.00
Total Face Value Of Loan:
139447.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139447
Current Approval Amount:
139447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140616.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State