Search icon

VMAC PRIME LLC

Company Details

Name: VMAC PRIME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2014 (10 years ago)
Entity Number: 4681517
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 35 West 170th street, Bronx, NY, United States, 10452

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 West 170th street, Bronx, NY, United States, 10452

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-09-10 2025-01-06 Address 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-10 2025-01-06 Address 35 West 170th street, Bronx, NY, 10452, USA (Type of address: Service of Process)
2018-12-06 2024-09-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-12-06 2024-09-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-08-08 2018-12-06 Address PO BOX 488, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2014-12-17 2018-08-08 Address 80 RIVERSIDE BOULEVARD, APARTMENT #30CD, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001558 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240910001048 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
230110001184 2023-01-10 BIENNIAL STATEMENT 2022-12-01
181206000006 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
180808006415 2018-08-08 BIENNIAL STATEMENT 2016-12-01
150403000697 2015-04-03 CERTIFICATE OF PUBLICATION 2015-04-03
141217000355 2014-12-17 ARTICLES OF ORGANIZATION 2014-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991757109 2020-04-12 0202 PPP 31-00 47th St., Suite 3100, Long Island City, NY, 11101
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32592.62
Forgiveness Paid Date 2020-11-23
5051438505 2021-02-27 0202 PPS 3100 47th Ave Ste 3100, Long Island City, NY, 11101-3050
Loan Status Date 2023-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57043
Loan Approval Amount (current) 57043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3050
Project Congressional District NY-07
Number of Employees 8
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50838.27
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State