Search icon

VIRTUAL REALTY USA, INC.

Company Details

Name: VIRTUAL REALTY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504199
ZIP code: 14094
County: Erie
Place of Formation: New York
Principal Address: 20 PINEVIEW DR, AMHERST, NY, United States, 14228
Address: 6200 AIKEN ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6200 AIKEN ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MARGARET L. EISENHAUER Chief Executive Officer 20 PINEVIEW DR, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2006-05-02 2013-10-07 Address 20 PINEVIEW DR, AMHERST, NY, 14228, 2120, USA (Type of address: Service of Process)
2004-05-12 2006-05-02 Address 6200 AIKEN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-02 Address 6200 AIKEN RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-05-12 2006-05-02 Address 6200 AIKEN RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-05-03 2004-05-12 Address 1 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2002-05-03 2004-05-12 Address 1 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2002-05-03 2004-05-12 Address ATTN: MARGARET EISENHAUER, 1 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2000-04-28 2002-05-03 Address STE. 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007000824 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
100422002883 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080417003199 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060502003121 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040512002262 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020503002712 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000428000244 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1910117410 2020-05-05 0296 PPP 2410 North Forest Rd Suite 102, Amherst, NY, 14068
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14068-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23866.22
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State