Search icon

VR NETWORKS INC.

Company Details

Name: VR NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765168
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: SANA HAMEED, 262W 38TH STREET, RM 606, NEW YORK, NY, United States, 10018
Principal Address: 262W 38TH STREET, RM 606, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANA HAMEED Chief Executive Officer 262W 38TH STREET, RM 606, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SANA HAMEED, 262W 38TH STREET, RM 606, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 262W 38TH STREET, RM 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 262W 38TH STREET, RM 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-25 2024-06-03 Address SANA HAMEED, 262W 38TH STREET, RM 1005, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-25 2024-06-03 Address 262W 38TH STREET, RM 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-08 2010-06-25 Address 79-15 147TH ST, APT-D5, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2004-06-08 2010-06-25 Address SANA HAMEED, 79-15 147TH ST APT D5, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2004-06-08 2010-06-25 Address 79-15 147TH ST, APT-D5, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2002-05-09 2004-06-08 Address 79-15 147TH STREET APT. D5, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2002-05-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005741 2024-06-03 BIENNIAL STATEMENT 2024-06-03
120507006246 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100625002671 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080618002113 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060512002710 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040608002616 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020509000357 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311787704 2020-05-01 0202 PPP 262W W 38TH ST # 1005, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134660
Loan Approval Amount (current) 134660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136008.99
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604166 Fair Labor Standards Act 2016-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-03
Termination Date 2017-01-30
Pretrial Conference Date 2016-11-03
Section 1331
Status Terminated

Parties

Name VR NETWORKS INC.
Role Defendant
Name HASSAN
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State