Search icon

VRG, INC.

Company Details

Name: VRG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1206013
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATT:STEPHEN HILL, 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WALKER & HILL DOS Process Agent ATT:STEPHEN HILL, 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-777089 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B550597-2 1987-10-01 CERTIFICATE OF INCORPORATION 1987-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5478188501 2021-02-27 0202 PPS 1156 Route 35, South Salem, NY, 10590-1105
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58967.4
Loan Approval Amount (current) 58967.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1105
Project Congressional District NY-17
Number of Employees 11
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59288.89
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State