Search icon

VESTED BUSINESS BROKERS LTD.

Company Details

Name: VESTED BUSINESS BROKERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717561
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 24 WOODBINE AVENUE, SUITE 204, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE GOLDSTEIN Chief Executive Officer 24 WOODBINE AVENUE, SUITE 204, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
VESTED BUSINESS BROKERS LTD DOS Process Agent 24 WOODBINE AVENUE, SUITE 204, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2016-01-26 2018-01-03 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2016-01-26 2018-01-03 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-12-03 2016-01-26 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-12-03 2016-01-26 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2015-07-28 2015-12-03 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2015-07-28 2018-01-03 Address 50 KARL AVENUE SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2015-07-28 2015-12-03 Address 50 KARL AVENUE, SUITE 102, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-02-19 2015-07-28 Address 50 KARL AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2015-02-19 2015-07-28 Address 50 KARL AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-02-19 2015-07-28 Address 50 KARL AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060142 2020-04-24 BIENNIAL STATEMENT 2020-01-01
180103006397 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160126006244 2016-01-26 BIENNIAL STATEMENT 2016-01-01
151203002009 2015-12-03 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
150728000595 2015-07-28 CERTIFICATE OF CHANGE 2015-07-28
150728002054 2015-07-28 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
150219002012 2015-02-19 BIENNIAL STATEMENT 2014-01-01
120217002084 2012-02-17 BIENNIAL STATEMENT 2012-01-01
080404002905 2008-04-04 BIENNIAL STATEMENT 2008-01-01
060424002546 2006-04-24 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954678306 2021-01-27 0235 PPS 24 Woodbine Ave Ste 204, Northport, NY, 11768-2878
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187250
Loan Approval Amount (current) 187250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2878
Project Congressional District NY-01
Number of Employees 53
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188865.99
Forgiveness Paid Date 2021-12-22
6788147003 2020-04-07 0235 PPP 24 Woodbine Avenue Suite 204, NORTHPORT, NY, 11768-2878
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383500
Loan Approval Amount (current) 383500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2878
Project Congressional District NY-01
Number of Employees 60
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 387103.85
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202510 Americans with Disabilities Act - Other 2022-03-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-28
Termination Date 2022-04-07
Section 1331
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name VESTED BUSINESS BROKERS LTD.
Role Defendant
2202707 Americans with Disabilities Act - Other 2022-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-01
Termination Date 2022-04-04
Section 1331
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name VESTED BUSINESS BROKERS LTD.
Role Defendant
1604945 Other Civil Rights 2016-09-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-05
Termination Date 2017-09-20
Date Issue Joined 2016-10-13
Section 1983
Sub Section CV
Status Terminated

Parties

Name VESTED BUSINESS BROKERS LTD.
Role Plaintiff
Name COUNTY OF SUFFOLK,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State