Search icon

V & D MANAGEMENT CO., LLC

Company Details

Name: V & D MANAGEMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864570
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 26 ANDREWS STREET, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
MIKEL DOMGJONI DOS Process Agent 26 ANDREWS STREET, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2009-10-07 2013-10-28 Address 401 76TH STREET, #2E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028002147 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111025002558 2011-10-25 BIENNIAL STATEMENT 2011-10-01
100420000983 2010-04-20 CERTIFICATE OF PUBLICATION 2010-04-20
091007000202 2009-10-07 ARTICLES OF ORGANIZATION 2009-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405407302 2020-04-30 0202 PPP 449 7th Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017.32
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State