Search icon

VVA, LLC

Headquarter

Company Details

Name: VVA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695380
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 117 EAST 31ST ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
VVA, LLC DOS Process Agent 117 EAST 31ST ST, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
M21000012109
State:
FLORIDA
Type:
Headquarter of
Company Number:
1255281
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_15393777
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GRWEAX7UFL63
CAGE Code:
8SPV8
UEI Expiration Date:
2022-11-14

Business Information

Activation Date:
2021-10-18
Initial Registration Date:
2020-10-20

Form 5500 Series

Employer Identification Number (EIN):
134196866
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-01 2024-03-12 Address 117 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-28 2011-12-01 Address 117 EAST 31ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-11-02 2011-04-28 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001990 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220308001838 2022-03-08 BIENNIAL STATEMENT 2021-11-01
180108006251 2018-01-08 BIENNIAL STATEMENT 2017-11-01
151105006039 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131106006809 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1139667
Current Approval Amount:
1139667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1148531.08
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1224627
Current Approval Amount:
1224627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1232144.85

Date of last update: 30 Mar 2025

Sources: New York Secretary of State