Search icon

VJJ HOLDING COMPANY, LLC

Company Details

Name: VJJ HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784149
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1360 ROUTE 112, PORT JEFFERSON STAT., NY, United States, 11776

Contact Details

Phone +1 516-473-7100

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KYZ6XUIUVJWO19 3784149 US-NY GENERAL ACTIVE No data

Addresses

Legal 1360 Route 112, Port Jefferson Station, New York, US-NY, US, 11776
Headquarters 1360 Route 112, Port Jefferson Station, New York, US-NY, US, 11776

Registration details

Registration Date 2018-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3784149

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODHAVEN NURSING HOME EMPLOYEES' 401(K) PLAN 2023 113480393 2024-09-27 VJJ HOLDING COMPANY LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 623000
Sponsor’s telephone number 6314733304
Plan sponsor’s address 1360 ROUTE 112, PORT JEFFERSON STATION, NY, 11776

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1360 ROUTE 112, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2009-03-16 2017-10-31 Address ATTN KATHLEEN CHENEY ESQ, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2009-03-10 2009-03-16 Address 1360 ROUTE 112, PORT JEFFERSON STN., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804001477 2022-08-04 BIENNIAL STATEMENT 2021-03-01
210114060445 2021-01-14 BIENNIAL STATEMENT 2019-03-01
171031002049 2017-10-31 BIENNIAL STATEMENT 2017-03-01
090625000524 2009-06-25 CERTIFICATE OF PUBLICATION 2009-06-25
090316000093 2009-03-16 CERTIFICATE OF AMENDMENT 2009-03-16
090310000492 2009-03-10 ARTICLES OF ORGANIZATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935967406 2020-05-15 0235 PPP 1360 ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1534510
Loan Approval Amount (current) 1534510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 150
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1556329.47
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206512 Fair Labor Standards Act 2022-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-26
Termination Date 2024-08-17
Date Issue Joined 2023-02-10
Section 1331
Sub Section FL
Status Terminated

Parties

Name GANSKY
Role Plaintiff
Name VJJ HOLDING COMPANY, LLC
Role Defendant
1807204 Overpayments & Enforcement of Judgments 2018-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-18
Termination Date 2019-07-03
Date Issue Joined 2019-03-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name VJJ HOLDING COMPANY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State