Search icon

THE VIRTUAL BACKOFFICE, LLC

Company Details

Name: THE VIRTUAL BACKOFFICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973736
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 35 ALFRED PL, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 ALFRED PL, WALDEN, NY, United States, 12586

Filings

Filing Number Date Filed Type Effective Date
200710060407 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006112 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160726006275 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140714006519 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120730002220 2012-07-30 BIENNIAL STATEMENT 2012-07-01
101110000407 2010-11-10 CERTIFICATE OF PUBLICATION 2010-11-10
100716000385 2010-07-16 ARTICLES OF ORGANIZATION 2010-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685667310 2020-04-29 0202 PPP 35 Alfred Drive, Walden, NY, 12586-1334
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3425
Loan Approval Amount (current) 3425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-1334
Project Congressional District NY-18
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3462.35
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State