Search icon

VMS, LLC

Company Details

Name: VMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 1999 (26 years ago)
Entity Number: 2404659
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O3X6CCZK32SW85 2404659 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Bob E Lehman Esq, 50 Charles Lindbergh Boulevard, Suite 505, Uniondale, US-NY, US, 11553
Headquarters 43 Clarkson Street, Suite 1A, New York, US-NY, US, 10014

Registration details

Registration Date 2017-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2404659

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VMS LLC 401(K) PLAN 2015 020711630 2017-07-24 VMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 9177565149
Plan sponsor’s address 43 CLARKSON STREET, ROOM 1A, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANDREW EHRENWORTH
VMS LLC 401(K) PLAN 2014 020711630 2015-07-14 VMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 6463862246
Plan sponsor’s address 43 CLARKSON STREET, ROOM 1A, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ANDREW EHRENWORTH
VMS LLC 401(K) PLAN 2013 020711630 2014-09-19 VMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 9177565149
Plan sponsor’s address 360 WEST 11TH ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing LENA IMAMURA
VMS LLC 401(K) PLAN 2013 020711630 2014-08-21 VMS LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 9177565149
Plan sponsor’s address 360 WEST 11TH ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing LENA IMAMURA

Agent

Name Role Address
BOB E LEHMAN ESQ Agent 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, 11553

DOS Process Agent

Name Role Address
LEHMAN & EILEN DOS Process Agent 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
030725002398 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010808002214 2001-08-08 BIENNIAL STATEMENT 2001-08-01
991214000336 1999-12-14 AFFIDAVIT OF PUBLICATION 1999-12-14
991214000340 1999-12-14 AFFIDAVIT OF PUBLICATION 1999-12-14
990802000695 1999-08-02 ARTICLES OF ORGANIZATION 1999-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919628302 2021-01-26 0202 PPP 43 Clarkson St, New York, NY, 10014-3605
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117495.14
Loan Approval Amount (current) 117495.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3605
Project Congressional District NY-10
Number of Employees 7
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118235.52
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State