Search icon

VACUUM INNOVATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VACUUM INNOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768218
ZIP code: 14437
County: Monroe
Place of Formation: New York
Address: 90 OSSIAN ST, DANSVILLE, NY, United States, 14437

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
VACUUM INNOVATIONS LLC DOS Process Agent 90 OSSIAN ST, DANSVILLE, NY, United States, 14437

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAURA HAND
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2875557

Unique Entity ID

Unique Entity ID:
PM3HK2R19PA3
CAGE Code:
9TL49
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2022-04-20

History

Start date End date Type Value
2022-05-13 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-13 2025-01-06 Address 41 STATE STREET, SUITE112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-05 2022-05-13 Address 90 OSSIAN ST., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2019-01-16 2021-01-05 Address PO BOX 130, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2009-01-28 2019-01-16 Address 111 KNICKERBOCKER ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004370 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104002734 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220513000939 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210105061692 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060229 2019-01-16 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
61111.03
Total Face Value Of Loan:
61111.00
Date:
2020-06-16
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:
131100.00
Total Face Value Of Loan:
131100.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
36410.00
Total Face Value Of Loan:
36410.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$61,111.03
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,506.52
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $61,109
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$36,410
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,735.67
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $36,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State