Search icon

VLP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VLP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (34 years ago)
Entity Number: 1587871
ZIP code: 11365
County: Queens
Place of Formation: New York
Principal Address: 185-22 HORACE HARDING EXPRESS, WAY, FRESH MEADOWS, NY, United States, 11365
Address: 185-22 HORACE HARDING EXPRESS, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-762-3327

Phone +1 718-539-3999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT WANG Chief Executive Officer 185-22 HORACE HARDING EXPRESS, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185-22 HORACE HARDING EXPRESS, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1184152-DCA Active Business 2009-03-30 2024-12-31
1183675-DCA Active Business 2004-10-01 2024-06-30
0996343-DCA Inactive Business 1998-10-08 2006-06-30

History

Start date End date Type Value
1997-11-06 2007-11-23 Address 35-80 160 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-11-01 2005-12-19 Address 35-80 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-11-01 2007-11-23 Address 35-80 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-11-01 1997-11-06 Address 35-80 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-11-01 Address 92-30 56 AVE, #4E, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131106007010 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111114003049 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091102002029 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071123002703 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051219002044 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536487 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3436675 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3261170 RENEWAL INVOICED 2020-11-23 340 Electronics Store Renewal
3196566 RENEWAL INVOICED 2020-08-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2913914 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2782387 RENEWAL INVOICED 2018-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2485058 RENEWAL INVOICED 2016-11-05 340 Electronics Store Renewal
2396047 LL VIO CREDITED 2016-08-04 250 LL - License Violation
2345207 RENEWAL INVOICED 2016-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1871938 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,672.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,600
Utilities: $900
Rent: $3,000
Jobs Reported:
6
Initial Approval Amount:
$19,500
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,608.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State