Search icon

VERNON CAPITAL GROUP LLC

Headquarter

Company Details

Name: VERNON CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4205930
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of VERNON CAPITAL GROUP LLC, CONNECTICUT 3087354 CONNECTICUT

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2017-07-27 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-07-27 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-03-09 2017-07-27 Address 383 KINGSTON AVE, SUITE 343, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2012-08-17 2017-07-27 Address 383 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2012-02-22 2012-08-17 Address 383 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2012-02-22 2016-03-09 Address 383 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000285 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
210428000155 2021-04-28 CERTIFICATE OF PUBLICATION 2021-04-28
200218060108 2020-02-18 BIENNIAL STATEMENT 2020-02-01
170727000527 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
160309006307 2016-03-09 BIENNIAL STATEMENT 2016-02-01
120817000282 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120815000241 2012-08-15 CERTIFICATE OF AMENDMENT 2012-08-15
120222000369 2012-02-22 ARTICLES OF ORGANIZATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525708700 2021-04-09 0202 PPS 88 Pine St Fl 26, New York, NY, 10005-1860
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201615
Loan Approval Amount (current) 201615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10005-1860
Project Congressional District NY-10
Number of Employees 10
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203860.77
Forgiveness Paid Date 2022-05-19
8287927100 2020-04-15 0202 PPP 383 KINGSTON AVE STE 343, Brooklyn, NY, 11213
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225715
Loan Approval Amount (current) 225715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228580.33
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State