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

History

Start date End date Type Value
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: Chief Executive Officer)
2000-02-11 2002-01-22 Address 892 TROY SCHENECTADY RD, LATHAM, NY, 12065, 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)
1996-01-05 2000-02-11 Address 98 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060210002300 2006-02-10 BIENNIAL STATEMENT 2006-01-01
041022002698 2004-10-22 BIENNIAL STATEMENT 2004-01-01
020122002280 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000211002577 2000-02-11 BIENNIAL STATEMENT 2000-01-01
960105000176 1996-01-05 CERTIFICATE OF INCORPORATION 1996-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0018 2007-10-30 2007-11-09 2007-11-09
Unique Award Key CONT_AWD_W912PQ08M0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8985.00
Current Award Amount 8985.00
Potential Award Amount 8985.00

Description

Title VANNER INVERTER 20-1050
NAICS Code 441229: ALL OTHER MOTOR VEHICLE DEALERS
Product and Service Codes N025: INSTALL OF VEHICULAR EQ

Recipient Details

Recipient V.R. S. SALES LTD.
UEI N7Y2NZPJ4MJ1
Legacy DUNS 622490829
Recipient Address UNITED STATES, 183 USHERS RD, ROUND LAKE, SARATOGA, NEW YORK, 121511803

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761047302 2020-04-30 0248 PPP 183 USHERS RD, ROUND LAKE, NY, 12151-1803
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56340
Loan Approval Amount (current) 56340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND LAKE, SARATOGA, NY, 12151-1803
Project Congressional District NY-20
Number of Employees 7
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56877.16
Forgiveness Paid Date 2021-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State