Search icon

VLM COMMODITIES LTD.

Company Details

Name: VLM COMMODITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634815
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1483 73RD STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004XUH7PD7E8AO98 4634815 US-NY GENERAL ACTIVE 2014-09-11

Addresses

Legal 1483 73rd street, Brooklyn, US-NY, US, 11228
Headquarters 1483 73rd street, Brooklyn, US-NY, US, 11228

Registration details

Registration Date 2023-08-07
Last Update 2024-07-08
Status ISSUED
Next Renewal 2025-08-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4634815

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VLM COMMODITIES, LTD 401(K) PSP 2023 471809328 2024-03-10 VLM COMMODITIES, LTD 3
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523210
Sponsor’s telephone number 2127483295
Plan sponsor’s address 1483 73RD STREET, BROOKLYN, NY, 11228
VLM COMMODITIES, LTD 401(K) PSP 2022 471809328 2023-10-15 VLM COMMODITIES, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523210
Sponsor’s telephone number 2127483295
Plan sponsor’s address 1483 73RD STREET, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1483 73RD STREET, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
140911010133 2014-09-11 CERTIFICATE OF INCORPORATION 2014-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062687309 2020-04-29 0202 PPP 11 WALL ST, NEW YORK, NY, 10005
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83652
Loan Approval Amount (current) 83652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84218.08
Forgiveness Paid Date 2021-01-08
3022738307 2021-01-21 0202 PPS 11 Wall St, New York, NY, 10005-1905
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60625
Loan Approval Amount (current) 60625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10005-1905
Project Congressional District NY-10
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60937.26
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State