Search icon

VANWALL HOLDINGS LLC

Company Details

Name: VANWALL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2014 (10 years ago)
Entity Number: 4679289
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: 111 WASHINGTON AVE, #703, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
COLBY ATTORNEYS SERVICE CO., INC. DOS Process Agent 111 WASHINGTON AVE, #703, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2014-12-12 2018-04-20 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420000433 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
150210000696 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
141212000066 2014-12-12 ARTICLES OF ORGANIZATION 2014-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494437706 2020-05-01 0202 PPP 39 E79TH ST APT 11B, NEW YORK, NY, 10075
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.58
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State