Search icon

VL DELIGHTS LLC

Company Details

Name: VL DELIGHTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863407
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 174 FIFTH AVENUE SUITE 305, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-737-1313

DOS Process Agent

Name Role Address
C/O ROHIT MISRA DOS Process Agent 174 FIFTH AVENUE SUITE 305, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1388341-DCA Inactive Business 2011-04-18 2018-03-31

History

Start date End date Type Value
2013-10-21 2023-05-09 Address 174 FIFTH AVENUE SUITE 305, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-11-09 2013-10-21 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-10-05 2011-11-09 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003206 2023-05-09 BIENNIAL STATEMENT 2021-10-01
191007060568 2019-10-07 BIENNIAL STATEMENT 2019-10-01
151005007029 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131021006545 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111109002303 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091005000110 2009-10-05 ARTICLES OF ORGANIZATION 2009-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 30 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 30 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-22 No data 30 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-12 No data 30 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2289721 RENEWAL2 INVOICED 2016-03-01 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1608823 RENEWAL2 INVOICED 2014-03-04 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1127022 RENEWAL INVOICED 2012-01-23 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1062463 LICENSE INVOICED 2011-04-20 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9553548305 2021-01-31 0202 PPS 30 E 68th St, New York, NY, 10065-5952
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100635
Loan Approval Amount (current) 100635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-5952
Project Congressional District NY-12
Number of Employees 9
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101369.19
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State