Search icon

VAGO CAPITAL, INC.

Company Details

Name: VAGO CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 964661
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 40 EASTWOODS DR, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VAGO Chief Executive Officer 40 EASTWOODS DR, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
JOHN VAGO DOS Process Agent 40 EASTWOODS DR, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
1995-07-28 1995-10-23 Name VAGO CAPITAL MANAGEMENT, INC.
1985-12-06 1995-07-28 Name VAGO CARBONE LTD.
1985-12-06 1993-01-20 Address 5 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002507 2014-05-15 BIENNIAL STATEMENT 2013-12-01
120120002427 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100205002759 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080122002449 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060127002743 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11348.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State