Search icon

VL GROUP, INC.

Company Details

Name: VL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012164
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 119 West 72nd Street, Suite 363, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VISCUSI GROUP 401K 2023 273528087 2024-07-13 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 119 W 72ND ST, STE 363, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2022 273528087 2023-07-28 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 119 WEST 72ND STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2021 273528087 2022-06-04 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 119 WEST 72ND STREET, # 363, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2020 273528087 2021-09-14 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 119 WEST 72ND STREET, SUITE 363, NEW YORK, NY, 100233201

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2019 273528087 2020-07-15 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS 5TH, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2018 273528087 2020-03-06 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS 5TH, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing GARY HIRSH
THE VISCUSI GROUP 401K 2017 273528087 2018-06-21 VL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 2129795700
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS 5TH, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing STEPHEN VISCUSI

Chief Executive Officer

Name Role Address
STEPHEN VISCUSI Chief Executive Officer 119 WEST 72ND STREET, SUITE 363, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 West 72nd Street, Suite 363, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-10-26 2014-10-02 Address 349 5TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230203003040 2023-02-03 BIENNIAL STATEMENT 2022-10-01
181115006074 2018-11-15 BIENNIAL STATEMENT 2018-10-01
170518006063 2017-05-18 BIENNIAL STATEMENT 2016-10-01
141002006364 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121026006127 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101027000537 2010-10-27 APPLICATION OF AUTHORITY 2010-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484707010 2020-04-09 0202 PPP 1185 Avenue of the Americas, NEW YORK, NY, 10036-2601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-2601
Project Congressional District NY-12
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42032.18
Forgiveness Paid Date 2021-04-29
4888368407 2021-02-07 0202 PPS 1177 Avenue of the Americas Fl 5, New York, NY, 10036-2714
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 2
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41855.38
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State