Search icon

VLB INC.

Company Details

Name: VLB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035864
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 14 ARBOR GATE CT, COHOES, NY, United States, 12047

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RATAN RAJ BOOSA Chief Executive Officer 14 ARBOR GATE CT, COHOES, NY, United States, 12047

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
VLB INC DOS Process Agent 14 ARBOR GATE CT, COHOES, NY, United States, 12047

History

Start date End date Type Value
2015-01-14 2020-12-07 Address 24 PARK LANE EAST, APT # 5, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2015-01-14 2020-12-07 Address 24 PARK LANE EAST, APT # 5, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2010-12-29 2015-01-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061389 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006662 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206006054 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150114007264 2015-01-14 BIENNIAL STATEMENT 2014-12-01
101229000540 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21122
Current Approval Amount:
21122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20954.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State