Search icon

VERTICAL CONCEPTS LLC

Company Details

Name: VERTICAL CONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493460
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 315 EAST 105TH ST SUITE 101, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
KEYVAN FROUZAN DOS Process Agent 315 EAST 105TH ST SUITE 101, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2007-03-22 2015-03-05 Address 225 BROADHOLLOW ROAD STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504006893 2017-05-04 BIENNIAL STATEMENT 2017-03-01
150305006127 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130403006224 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110513002405 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090401003004 2009-04-01 BIENNIAL STATEMENT 2009-03-01
071015000431 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070322000811 2007-03-22 ARTICLES OF ORGANIZATION 2007-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-17 No data AMSTERDAM AVENUE, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-06 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-29 No data BROADWAY, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Repair sidewalk
2012-08-21 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-02 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-13 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-07 No data WEST 87 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2009-09-09 No data WEST 87 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2009-09-09 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2009-09-08 No data WEST 86 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043157410 2020-05-11 0202 PPP 315 East 105th Street, New York, NY, 10029
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11382
Loan Approval Amount (current) 11382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11523.96
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State