Search icon

VAULT49 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VAULT49 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2003 (22 years ago)
Entity Number: 2943347
ZIP code: 10014
County: Westchester
Place of Formation: New York
Address: 180 Varick St, Suite 1018, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
VAULT49 LLC DOS Process Agent 180 Varick St, Suite 1018, NEW YORK, NY, United States, 10014

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Form 5500 Series

Employer Identification Number (EIN):
200176396
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-02 2023-08-01 Address 36 WEST 20TH ST, EIGHTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-10 2017-08-02 Address 10 EAST 23RD, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-03-24 2011-08-10 Address 10 EAST 23RD, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-08-15 2023-08-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2003-08-15 2008-03-24 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005390 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220907002525 2022-09-07 BIENNIAL STATEMENT 2021-08-01
190801061189 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006494 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006775 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
651055.00
Total Face Value Of Loan:
651055.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
604327.00
Total Face Value Of Loan:
604327.00

Trademarks Section

Serial Number:
78337616
Mark:
ROULE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-12-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROULE

Goods And Services

For:
Clothing, namely, jackets, pants, shirts, skirts, slacks, sweatpants, sweatshirts, sweatshorts, sweaters, t-shirts, tank tops, tops, jackets, jeans, trousers, shorts, sport coats, knit shirts, vests; headwear, namely, hats; sleepwear, namely, nightgowns, robes, pajamas, nightshirts; lingerie, pantie...
First Use:
2003-11-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
651055
Current Approval Amount:
651055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
655361.73
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604327
Current Approval Amount:
604327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
603671.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State