Search icon

V.R.S. SALES LTD.

Company Details

Name: V.R.S. SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987781
ZIP code: 12151
County: Albany
Place of Formation: New York
Address: PO BOX 4060, CLIFTON PARK, NY, United States, 12151
Principal Address: 183 USHERS RD, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4060, CLIFTON PARK, NY, United States, 12151

Chief Executive Officer

Name Role Address
VIRGINIA SHAKERLEY Chief Executive Officer PO BOX 4060, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3BGD5
UEI Expiration Date:
2018-07-12

Business Information

Activation Date:
2017-07-12
Initial Registration Date:
2002-09-09

History

Start date End date Type Value
2025-05-14 2025-05-14 Address PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-10-22 2025-05-14 Address PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-10-22 2025-05-14 Address PO BOX 4060, CLIFTON PARK, NY, 12151, USA (Type of address: Service of Process)
2002-01-22 2004-10-22 Address 183 USHERS RD, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office)
2000-02-11 2004-10-22 Address PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003002 2025-05-14 BIENNIAL STATEMENT 2025-05-14
171005006465 2017-10-05 BIENNIAL STATEMENT 2016-01-01
120209002275 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100119002233 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080107002401 2008-01-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8985.00
Base And Exercised Options Value:
8985.00
Base And All Options Value:
8985.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-30
Description:
VANNER INVERTER 20-1050
Naics Code:
441229: ALL OTHER MOTOR VEHICLE DEALERS
Product Or Service Code:
N025: INSTALL OF VEHICULAR EQ

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-19
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
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:
56340.00
Total Face Value Of Loan:
56340.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56340
Current Approval Amount:
56340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56877.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State