Search icon

VITAL MED LLC

Company Details

Name: VITAL MED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725476
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Contact Details

Phone +1 718-544-0700

DOS Process Agent

Name Role Address
KALB & ROSENFELD P.C. DOS Process Agent 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
150615000266 2015-06-15 CERTIFICATE OF PUBLICATION 2015-06-15
150313000599 2015-03-13 ARTICLES OF ORGANIZATION 2015-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-15 No data 6942 MAIN ST, Queens, FLUSHING, NY, 11367 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-13 No data 6942 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 6942 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 6942 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 6942 MAIN ST, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2370980 CL VIO CREDITED 2016-06-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648238403 2021-02-10 0202 PPS 6942 Main St, Flushing, NY, 11367-1723
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38545
Loan Approval Amount (current) 38545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1723
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38904.05
Forgiveness Paid Date 2022-01-19
9462447308 2020-05-02 0202 PPP 69-42 Main Street, FLUSHING, NY, 11367
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23632
Loan Approval Amount (current) 23632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23917.53
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State