Search icon

VLR ABSTRACT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VLR ABSTRACT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103518
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2200 Wantagh Avenue, REAR, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD YOREK Chief Executive Officer 2200 WANTAGH AVENUE, REAR, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RICHARD YOREK DOS Process Agent 2200 Wantagh Avenue, REAR, Wantagh, NY, United States, 11793

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 3288 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2013-06-05 2024-09-30 Address 3288 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-06-07 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2024-09-30 Address 3288 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930017940 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210602060160 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060476 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006195 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006544 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21054.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State