Search icon

VESBRO, INC.

Company Details

Name: VESBRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509823
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 225 CHERRY ST. APT 41K, NY, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICTOR FLIORENT Chief Executive Officer 225 CHERRY ST. APT 41K, NY, NY, United States, 10002

History

Start date End date Type Value
2021-05-24 2022-05-01 Address 225 CHERRY ST. APT 41K, NY, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-05-24 2022-05-01 Address 225 CHERRY ST. APT 41K, NY, NY, 10002, USA (Type of address: Service of Process)
2014-01-07 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-07 2021-05-24 Address 440 EAST 23RD ST., 9H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220501000527 2022-04-29 CERTIFICATE OF CHANGE BY ENTITY 2022-04-29
210524060468 2021-05-24 BIENNIAL STATEMENT 2020-01-01
140107010241 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010257304 2020-05-01 0202 PPP 24 West 25th Street, New York, NY, 10010
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231505
Loan Approval Amount (current) 231505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10010-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234600.19
Forgiveness Paid Date 2021-09-09
4919909000 2021-05-21 0202 PPS 24 W 25th St, New York, NY, 10010-2704
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221880
Loan Approval Amount (current) 221880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10010-2704
Project Congressional District NY-12
Number of Employees 19
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224104.88
Forgiveness Paid Date 2022-05-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State