Search icon

VC MANAGEMENT INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VC MANAGEMENT INC., RHODE ISLAND 000709869 RHODE ISLAND

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

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)
2011-08-19 2014-06-26 Address 33-42 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2011-08-19 2012-10-17 Address 33-42 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2011-08-19 2012-10-17 Address 33-42 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-01-25 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2011-08-19 Address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

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
110819002091 2011-08-19 BIENNIAL STATEMENT 2010-01-01
080125000867 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7418677910 2020-06-17 0235 PPP 1225 Franklin Avenue, Garden City, NY, 11530-1610
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1610
Project Congressional District NY-04
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96054.11
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State