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 (23 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

Links between entities

Type Company Name Company Number State
Headquarter of VVA, LLC, FLORIDA M21000012109 FLORIDA
Headquarter of VVA, LLC, CONNECTICUT 1255281 CONNECTICUT
Headquarter of VVA, LLC, ILLINOIS LLC_15393777 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRWEAX7UFL63 2022-11-14 117 E 31ST ST, NEW YORK, NY, 10016, 6803, USA 117 E 31ST ST, NEW YORK, NY, 10016, 6803, USA

Business Information

URL https://www.vvallc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-10-18
Initial Registration Date 2020-10-20
Entity Start Date 1994-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541350, 541611, 541614, 541618, 541690, 541990, 561499, 561990
Product and Service Codes C214, R408, R410, R707, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSE KAISS
Role DIRECTOR
Address 1875 K STREET, NW, SUITE 414, WASHINGTON, DC, 20006, USA
Government Business
Title PRIMARY POC
Name JESSE KAISS
Role DIRECTOR
Address 1875 K STREET, NW, SUITE 414, WASHINGTON, DC, 20006, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VVA,LLC 401K PROFIT SHARING PLAN 2023 134196866 2024-07-15 VVA, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing PETER MORSEON
VVA,LLC 401K PROFIT SHARING PLAN 2022 134196866 2023-08-22 VVA, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing PETER MORSEON
VVA,LLC 401K PROFIT SHARING PLAN 2021 134196866 2022-07-21 VVA, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing PETER MORSEON
VVA,LLC 401K PROFIT SHARING PLAN 2020 134196866 2021-09-14 VVA, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing ROBERT O'HEA
VVA,LLC 401K PROFIT SHARING PLAN 2019 134196866 2020-06-29 VVA, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing LORENZO VASCOTTO
VVA,LLC 401K PROFIT SHARING PLAN 2018 134196866 2019-08-20 VVA, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing LORENZO VASCOTTO
VVA,LLC 401K PROFIT SHARING PLAN 2017 134196866 2018-08-24 VVA, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing LORENZO VASCOTTO
VVA,LLC 401K PROFIT SHARING PLAN 2016 134196866 2017-06-29 VVA, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing LORENZO VASCOTTO
VVA,LLC 401K PROFIT SHARING PLAN 2015 134196866 2016-08-24 VVA, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing LORENZO VASCOTTO
VVA,LLC 401K PROFIT SHARING PLAN 2014 134196866 2015-10-08 VVA, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2125768400
Plan sponsor’s address 117 EAST 31ST STREET, NEW YORK, NY, 100166803

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LORENZO VASCOTTO

DOS Process Agent

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

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
111201002367 2011-12-01 BIENNIAL STATEMENT 2011-11-01
110428002607 2011-04-28 BIENNIAL STATEMENT 2009-11-01
031022002183 2003-10-22 BIENNIAL STATEMENT 2003-11-01
020208000698 2002-02-08 AFFIDAVIT OF PUBLICATION 2002-02-08
020208000697 2002-02-08 AFFIDAVIT OF PUBLICATION 2002-02-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State