Search icon

VITA SCIENCES, LLC

Company Details

Name: VITA SCIENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2990986
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 386 ROUTE 59, SUITE 203, MONSEY, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITA SCIENCES LLC 401(K) PLAN 2023 200514745 2024-10-15 VITA SCIENCES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 9172708913
Plan sponsor’s address 386 ROUTE 59, SUITE 101, AIRMONT, NY, 10952
VITA SCIENCES LLC 401(K) PLAN 2022 200514745 2023-10-15 VITA SCIENCES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 9172708913
Plan sponsor’s address 386 ROUTE 59, SUITE 101, AIRMONT, NY, 10952

DOS Process Agent

Name Role Address
VITA SCIENCES, LLC DOS Process Agent 386 ROUTE 59, SUITE 203, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2008-01-28 2014-05-27 Address PO BOX 940, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2004-12-13 2008-01-28 Address P.O. BOX 940, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2003-12-22 2004-12-13 Address 2581 FISH AVE., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212006002 2017-12-12 BIENNIAL STATEMENT 2017-12-01
140527006300 2014-05-27 BIENNIAL STATEMENT 2013-12-01
120807002778 2012-08-07 BIENNIAL STATEMENT 2011-12-01
080128002897 2008-01-28 BIENNIAL STATEMENT 2007-12-01
050405000160 2005-04-05 AFFIDAVIT OF PUBLICATION 2005-04-05
050405000155 2005-04-05 AFFIDAVIT OF PUBLICATION 2005-04-05
041213000863 2004-12-13 CERTIFICATE OF CHANGE 2004-12-13
031222000001 2003-12-22 ARTICLES OF ORGANIZATION 2003-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667947202 2020-04-27 0299 PPP 386 Route 59 Suite 203, AIRMONT, NY, 10952-3428
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AIRMONT, ROCKLAND, NY, 10952-3428
Project Congressional District NY-17
Number of Employees 6
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116526.94
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State