Search icon

VEHICLE LENDERS GROUP LLC

Headquarter

Company Details

Name: VEHICLE LENDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2005 (19 years ago)
Entity Number: 3276572
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, United States, 11797

Links between entities

Type Company Name Company Number State
Headquarter of VEHICLE LENDERS GROUP LLC, MISSISSIPPI 969073 MISSISSIPPI
Headquarter of VEHICLE LENDERS GROUP LLC, Alabama 000-312-246 Alabama
Headquarter of VEHICLE LENDERS GROUP LLC, MINNESOTA f4e24a19-9af5-e311-ac2f-001ec94ffe7f MINNESOTA
Headquarter of VEHICLE LENDERS GROUP LLC, KENTUCKY 0775810 KENTUCKY
Headquarter of VEHICLE LENDERS GROUP LLC, COLORADO 20141354856 COLORADO
Headquarter of VEHICLE LENDERS GROUP LLC, FLORIDA M14000004443 FLORIDA
Headquarter of VEHICLE LENDERS GROUP LLC, CONNECTICUT 0880751 CONNECTICUT
Headquarter of VEHICLE LENDERS GROUP LLC, IDAHO 425007 IDAHO
Headquarter of VEHICLE LENDERS GROUP LLC, ILLINOIS LLC_04808347 ILLINOIS

DOS Process Agent

Name Role Address
JASON SPATES DOS Process Agent 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, United States, 11797

Agent

Name Role Address
CURTIS WEBER Agent 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771

History

Start date End date Type Value
2019-11-04 2024-01-01 Address 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-03-19 2024-01-01 Address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Registered Agent)
2010-03-19 2019-11-04 Address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2005-11-02 2010-03-19 Address TOWER SQ 1041 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Registered Agent)
2005-11-02 2010-03-19 Address TOWER SQ 1041 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042688 2024-01-01 BIENNIAL STATEMENT 2024-01-01
191104061335 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171130006048 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151103006359 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131202006296 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111122002501 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100319000157 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
100305000045 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
091222002249 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071029002192 2007-10-29 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993548408 2021-02-12 0235 PPS 415 Crossways Park Dr Ste C, Woodbury, NY, 11797-2055
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56907
Loan Approval Amount (current) 56907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2055
Project Congressional District NY-03
Number of Employees 7
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57181.4
Forgiveness Paid Date 2021-08-13
2679967310 2020-04-29 0235 PPP 415 CROSSWAYS PARK DR, SUITE C, WOODBURY, NY, 11797
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75641.1
Forgiveness Paid Date 2021-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State