Search icon

VLS MANAGEMENT GROUP INC

Company Details

Name: VLS MANAGEMENT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 4324478
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 756 LONG VIEW AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYUDMILA SORKIN DOS Process Agent 756 LONG VIEW AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2012-11-27 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-27 2022-07-17 Address 756 LONG VIEW AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220717000107 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
121127000478 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668358106 2020-07-27 0235 PPP 765 Longview Avenue, Valley Stream, NY, 11581-2843
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Valley Stream, NASSAU, NY, 11581-2843
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7574.59
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State