Search icon

VIOLATION SETTLEMENTS BUREAU, INC.

Company Details

Name: VIOLATION SETTLEMENTS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1995 (29 years ago)
Entity Number: 1971610
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 19 VILLANOVA LANE, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC HITTNER Chief Executive Officer 19 VILLANOVA LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 VILLANOVA LANE, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
1997-11-18 2001-12-05 Address 221 THOMPSON STREET, NEW YORK, NY, 10012, 1304, USA (Type of address: Principal Executive Office)
1995-11-07 2001-12-05 Address 221 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110003160 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091208002034 2009-12-08 BIENNIAL STATEMENT 2009-11-01
071227002154 2007-12-27 BIENNIAL STATEMENT 2007-11-01
060317002665 2006-03-17 BIENNIAL STATEMENT 2005-11-01
050104002243 2005-01-04 BIENNIAL STATEMENT 2003-11-01
011205002652 2001-12-05 BIENNIAL STATEMENT 2001-11-01
991206002377 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971118002536 1997-11-18 BIENNIAL STATEMENT 1997-11-01
951107000588 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648807703 2020-05-01 0202 PPP 131 74TH ST APT 5K, BROOKLYN, NY, 11209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13725
Loan Approval Amount (current) 13725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13898.74
Forgiveness Paid Date 2021-08-10
2211498410 2021-02-03 0202 PPS 131 74th St Apt 5K, Brooklyn, NY, 11209-2268
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13725
Loan Approval Amount (current) 13725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2268
Project Congressional District NY-11
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13827.37
Forgiveness Paid Date 2021-11-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State