Search icon

VL MEDICAL, P.C.

Company Details

Name: VL MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863423
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1723 Elm ave, BROOKLYN, NY, United States, 11230
Address: 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-382-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKTORIA LEMBERIKMAN, MD Chief Executive Officer 1723 ELM AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1723 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1723 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-01-01 Address 1723 ELM AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-05-04 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-01-01 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-01-01 Address 1723 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-04 Address 1723 ELM AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-03-15 2019-01-28 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047723 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230504004547 2023-05-04 BIENNIAL STATEMENT 2023-01-01
211116000486 2021-11-16 BIENNIAL STATEMENT 2021-11-16
190128000531 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110204002303 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090114002923 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070109002248 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050315002603 2005-03-15 BIENNIAL STATEMENT 2005-01-01
040109000389 2004-01-09 CERTIFICATE OF CHANGE 2004-01-09
030130000031 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552897304 2020-04-29 0202 PPP 1723 Elm Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33867
Loan Approval Amount (current) 33867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34114.42
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State