Search icon

VC MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VC MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2008 (17 years ago)
Date of dissolution: 23 Jan 2023
Entity Number: 3622831
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, United States, 11530
Principal Address: 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
EHAB RABAH Chief Executive Officer 30 WALL ST, 8TH FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
000709869
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2014-06-27 2023-04-16 Address 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-06-26 2023-04-16 Address 30 WALL ST, 8TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-06-26 2014-06-27 Address 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-10-17 2014-06-26 Address 110 WALL ST, FLOOR 11, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-10-17 2014-06-26 Address 110 WALL ST, FLOOR 11, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230416007867 2023-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-23
140627000349 2014-06-27 CERTIFICATE OF CHANGE 2014-06-27
140626002251 2014-06-26 BIENNIAL STATEMENT 2014-01-01
121017002073 2012-10-17 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120307002732 2012-03-07 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96054.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State