Search icon

J. VAN VLIET NEW YORK, LLC

Company Details

Name: J. VAN VLIET NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666665
ZIP code: 11710
County: Nassau
Place of Formation: Delaware
Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J VAN VLIET NEW YORK LLC 401(K) PLAN 2023 113618323 2024-07-10 J VAN VLIET NEW YORK LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2022 113618323 2023-08-28 J VAN VLIET NEW YORK LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2021 113618323 2022-05-20 J VAN VLIET NEW YORK LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2020 113618323 2021-07-13 J VAN VLIET NEW YORK LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2019 113618323 2020-07-15 J VAN VLIET NEW YORK LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2018 113618323 2019-08-12 J VAN VLIET NEW YORK LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2017 113618323 2018-10-01 J VAN VLIET NEW YORK LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing ELIZABETH LAURIELLO
J VAN VLIET NEW YORK LLC 401(K) PLAN 2016 113618323 2019-08-21 J VAN VLIET NEW YORK LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 7187860080
Plan sponsor’s address 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing ELIZABETH LAURIELLO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
011116000605 2001-11-16 AFFIDAVIT OF PUBLICATION 2001-11-16
011116000608 2001-11-16 AFFIDAVIT OF PUBLICATION 2001-11-16
010801000726 2001-08-01 APPLICATION OF AUTHORITY 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8882148310 2021-01-30 0202 PPS 3816 Skillman Ave, Long Island City, NY, 11101-1738
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1738
Project Congressional District NY-07
Number of Employees 14
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150986.3
Forgiveness Paid Date 2021-09-29
4902187304 2020-04-30 0202 PPP 3816 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101-1738
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192604
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1738
Project Congressional District NY-07
Number of Employees 17
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175344.33
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State