Search icon

VIRTUAL CORP.

Company Details

Name: VIRTUAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3651246
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1697 BROADWAY, STE 901, NEW YORK, NY, United States, 10019
Principal Address: 22-20 38TH STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MULLER Chief Executive Officer 22-20 38TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1697 BROADWAY, STE 901, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-23 2018-11-08 Address 22-20 38TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-07-13 2012-04-23 Address 3009 35TH ST, STE 2, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-07-13 2012-04-23 Address 3009 35TH ST, STE 2, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2010-04-27 2012-04-23 Address 3009 35TH STREET, STE 2, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-03-28 2010-04-27 Address 1664 THIRD AVENUE, STE. 4S, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108000538 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
120423002814 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100713002568 2010-07-13 BIENNIAL STATEMENT 2010-03-01
100427000937 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
080328000829 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895158504 2021-03-02 0202 PPS 1697 Broadway Ste 901, New York, NY, 10019-5907
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40986
Loan Approval Amount (current) 40986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5907
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41231.92
Forgiveness Paid Date 2021-10-06
9505807702 2020-05-01 0202 PPP 1697 Broadway STE 901, New York, NY, 10019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40832
Loan Approval Amount (current) 40832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41265.27
Forgiveness Paid Date 2021-05-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State