Search icon

VFILES LLC

Company Details

Name: VFILES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2011 (14 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 4132218
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 12 MERCER STREET FLR 2, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VFILES LLC 401 K PROFIT SHARING PLAN TRUST 2018 453143327 2019-05-24 VFILES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128046400
Plan sponsor’s address 12 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing DANIEL GIBSON
VFILES LLC 401 K PROFIT SHARING PLAN TRUST 2017 453143327 2018-10-11 VFILES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128046400
Plan sponsor’s address 12 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DANIEL GIBSON
VFILES LLC 401 K PROFIT SHARING PLAN TRUST 2016 453143327 2017-10-16 VFILES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128046400
Plan sponsor’s address 12 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CYNTHIA FAUSTINO

DOS Process Agent

Name Role Address
VFILES LLC DOS Process Agent 12 MERCER STREET FLR 2, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-08-18 2015-08-03 Address 767 FIFTH AVENUE, FLOOR 12, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000345 2021-02-18 CERTIFICATE OF TERMINATION 2021-02-18
150803007158 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006795 2013-08-08 BIENNIAL STATEMENT 2013-08-01
111202000927 2011-12-02 CERTIFICATE OF PUBLICATION 2011-12-02
110818000379 2011-08-18 APPLICATION OF AUTHORITY 2011-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-19 No data 12 MERCER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700377200 2020-04-27 0202 PPP 12 Mercer Street; Floor 2, New York City, NY, 10013-2518
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129728.96
Loan Approval Amount (current) 129728.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10013-2518
Project Congressional District NY-10
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131932.58
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State