Search icon

VMS ACCELERATORS INC.

Headquarter

Company Details

Name: VMS ACCELERATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091219
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 70 E 12TH ST, #9D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VMS ACCELERATORS INC., CONNECTICUT 1288185 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VMS ACCELERATORS, INC. 401K 2020 371138040 2021-08-30 VMS ACCELERATORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing MATT PARISE
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2019 371138040 2020-06-19 VMS ACCELERATORS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MPARISE0641
VMS ACCELERATORS, INC. 401K 2019 371138040 2020-06-30 VMS ACCELERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2018 371138040 2019-10-23 VMS ACCELERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2018 371138040 2019-10-22 VMS ACCELERATORS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2018 371138040 2019-10-21 VMS ACCELERATORS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2017 371138040 2018-06-14 VMS ACCELERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MATT PARISE
VMS ACCELERATORS, INC. 401K 2016 371138040 2017-08-09 VMS ACCELERATORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9178825481
Plan sponsor’s address 70 E 12TH ST STE 9D, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing MATT PARISE

Chief Executive Officer

Name Role Address
JEANNINE PARISE Chief Executive Officer 70 E 12TH ST, #9D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JEANNINE PARISE DOS Process Agent 70 E 12TH ST, #9D, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
130506007105 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110506000885 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101847202 2020-04-27 0202 PPP 70 E 12th St. Apt 9D,, New York, NY, 10003
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59952.5
Loan Approval Amount (current) 59952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60496.18
Forgiveness Paid Date 2021-04-01
6265568302 2021-01-26 0202 PPS 70 E 12th St Apt 9D, New York, NY, 10003-5042
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59952.5
Loan Approval Amount (current) 59952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
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, 10003-5042
Project Congressional District NY-10
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60528.71
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State