Search icon

VREMSOFT LLC

Company Details

Name: VREMSOFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084190
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-04-05 2025-04-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-05 2025-04-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-04-20 2023-04-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-04-20 2023-04-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005259 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230405003525 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210407060580 2021-04-07 BIENNIAL STATEMENT 2021-04-01
170406006635 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006653 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130416006559 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110420000865 2011-04-20 ARTICLES OF ORGANIZATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749637309 2020-05-01 0219 PPP 199 Lawrence Rd, BROCKPORT, NY, 14420
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16920
Loan Approval Amount (current) 16920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17036.09
Forgiveness Paid Date 2021-01-11
7070138307 2021-01-27 0219 PPS 199 Lawrence Rd, Brockport, NY, 14420-9322
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16921
Loan Approval Amount (current) 16921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-9322
Project Congressional District NY-25
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17089.74
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State