Search icon

VAPPLICA LLC

Headquarter

Company Details

Name: VAPPLICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527231
ZIP code: 11081
County: Nassau
Place of Formation: New York
Address: 21 CAMBRIDGE DRIVE, HICKSVILLE, NY, United States, 11081

Links between entities

Type Company Name Company Number State
Headquarter of VAPPLICA LLC, CONNECTICUT 2277397 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7T7H5 Obsolete Non-Manufacturer 2017-02-21 2024-03-02 2023-03-28 No data

Contact Information

POC SANDEEP SINGH
Phone +1 347-707-1225
Fax +1 718-785-9572
Address 21 CAMBRIDGE DR, HICKSVILLE, NY, 11801 3416, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O SANDEEP SINGH DOS Process Agent 21 CAMBRIDGE DRIVE, HICKSVILLE, NY, United States, 11081

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2014-02-11 2015-09-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901000596 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01
150731000623 2015-07-31 CERTIFICATE OF PUBLICATION 2015-07-31
140211010011 2014-02-11 ARTICLES OF ORGANIZATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252448308 2021-01-25 0235 PPS 21, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801
Project Congressional District NY-02
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41901.62
Forgiveness Paid Date 2021-08-24
8975928100 2020-07-27 0235 PPP 21, CAMBRIDGE DRIVE, Hicksville, NY, 11801
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.2
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State