Search icon

VENDOME GLOBAL PARTNERS LLC

Company Details

Name: VENDOME GLOBAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4252795
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 150 COLUMBUS AVENUE, #17F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O MS. ELSA BERRY DOS Process Agent 150 COLUMBUS AVENUE, #17F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-06-01 2020-06-09 Address 101 CENTRAL PARK WEST, APT. 3C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060699 2020-06-09 BIENNIAL STATEMENT 2020-06-01
140711006923 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120808000163 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120601000284 2012-06-01 APPLICATION OF AUTHORITY 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527037308 2020-04-29 0202 PPP 535 Madison Avenue 5th Floor, New York, NY, 10022-4214
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20673.05
Loan Approval Amount (current) 20673.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10022-4214
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20855.99
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State