Search icon

V & R PAYROLL FACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V & R PAYROLL FACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 years ago)
Entity Number: 2200862
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LASKER Chief Executive Officer 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
113408320
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 369 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 48-15 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-30 2023-11-03 Address 369 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-08-03 2023-11-03 Address 369 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004174 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220203002393 2022-02-03 BIENNIAL STATEMENT 2022-02-03
991130002643 1999-11-30 BIENNIAL STATEMENT 1999-11-01
990803000682 1999-08-03 CERTIFICATE OF CHANGE 1999-08-03
971120000145 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
196800.00
Total Face Value Of Loan:
196800.00
Date:
2021-02-27
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55293.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150600
Current Approval Amount:
150600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70213.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State