Search icon

THE VAAN GROUP LLC

Company Details

Name: THE VAAN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117373
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 5 DEVOE ST 2ND FLOOR, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
CHUONG NGUYEN-THANH Agent 169 STANHOPE ST., BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
THE VAAN GROUP LLC DOS Process Agent 5 DEVOE ST 2ND FLOOR, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-07-12 2014-11-14 Address 169 STANHOPE ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006457 2014-11-14 BIENNIAL STATEMENT 2013-07-01
110712000904 2011-07-12 ARTICLES OF ORGANIZATION 2011-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113527706 2020-05-01 0202 PPP 5 Devoe St Fl 2, Brooklyn, NY, 11211
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69135
Loan Approval Amount (current) 69135
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 541618
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 69618.68
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State