Search icon

VEGA MANAGEMENT LLC

Company Details

Name: VEGA MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2980129
ZIP code: 11201
County: New York
Place of Formation: New Jersey
Address: 134 Amity Street, #1, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
VEGA MANAGEMENT LLC DOS Process Agent 134 Amity Street, #1, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-11-20 2010-12-09 Address BOWLING GREEN STATION, PO BOS 1558, NEW YORK, NY, 10274, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118000388 2022-01-18 BIENNIAL STATEMENT 2022-01-18
120813002131 2012-08-13 BIENNIAL STATEMENT 2011-11-01
101209002048 2010-12-09 BIENNIAL STATEMENT 2009-11-01
051031002381 2005-10-31 BIENNIAL STATEMENT 2005-11-01
031120000803 2003-11-20 APPLICATION OF AUTHORITY 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433008708 2021-03-31 0202 PPP 134 Amity St Apt 1, Brooklyn, NY, 11201-6129
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23639
Loan Approval Amount (current) 23639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6129
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24062.56
Forgiveness Paid Date 2023-02-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State