Search icon

VPR LLC

Company Details

Name: VPR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2011 (14 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 4085931
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, SUITE 1608, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 PARK AVENUE SOUTH, SUITE 1608, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-04-26 2023-07-14 Address 200 PARK AVENUE SOUTH, SUITE 1608, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001667 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
140117000432 2014-01-17 CERTIFICATE OF PUBLICATION 2014-01-17
110426000161 2011-04-26 ARTICLES OF ORGANIZATION 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639828005 2020-06-25 0202 PPP 231 W 29th St Rm 302, NEW YORK, NY, 10001-5202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041
Loan Approval Amount (current) 16041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5202
Project Congressional District NY-12
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16202.57
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State