Search icon

VANMOOF USA INC.

Company Details

Name: VANMOOF USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895948
ZIP code: 90071
County: New York
Place of Formation: New York
Address: C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071
Principal Address: 326 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANMOOF 401(K) PLAN 2023 421770018 2024-07-03 VANMOOF USA INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-18
Business code 451110
Sponsor’s telephone number 8558081100
Plan sponsor’s address 326 WYTHE AVENUE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
VANMOOF 401(K) PLAN 2022 421770018 2023-07-16 VANMOOF USA INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-18
Business code 451110
Sponsor’s telephone number 8558081100
Plan sponsor’s address 326 WYTHE AVENUE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing CHRISTINE RIMER
VANMOOF 401(K) PLAN 2021 421770018 2022-07-15 VANMOOF USA INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-18
Business code 451110
Sponsor’s telephone number 8558081100
Plan sponsor’s address 326 WYTHE AVENUE, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
LAWRENCE PERKINS DOS Process Agent C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
LAWRENCE PERKINS Chief Executive Officer C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2024-04-12 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-13 2023-11-13 Address C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-06 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-07-30 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-01-19 2023-11-13 Address 238 STARR STREET #2, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2021-01-19 2023-11-13 Address C/O MAURITSKADE 55, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2015-04-30 2021-01-19 Address GRACE ORTIZ, VANMOOF HOME, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-04-09 2021-01-19 Address C/O MSURITSKADE 55, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2012-04-09 2015-04-30 Address 248 EAST 44TH STREET / 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231113001608 2023-11-13 BIENNIAL STATEMENT 2022-01-01
210119060480 2021-01-19 BIENNIAL STATEMENT 2020-01-01
150430006106 2015-04-30 BIENNIAL STATEMENT 2014-01-01
120409002576 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100106000328 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424657302 2020-04-30 0202 PPP 326 Wythe Ave, Brooklyn, NY, 11249
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166250
Loan Approval Amount (current) 166250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167730.31
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State