Search icon

VESTED LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VESTED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734160
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 31 E. 17th Street, 2nd Floor, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
VESTED LLC DOS Process Agent 31 E. 17th Street, 2nd Floor, NEW YORK, NY, United States, 10003

Agent

Name Role Address
DAN SIMON Agent 16 LINCOLN PLACE, 1B, BROOKLYN, NY, 11217

Form 5500 Series

Employer Identification Number (EIN):
473565454
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0246-24-132602 Alcohol sale 2024-10-15 2024-10-15 2026-09-30 114 E 25th St, New York, NY, 10010 Catering Establishment
0524-24-29598 Alcohol sale 2024-09-20 2024-09-20 2024-12-30 114 E 25th St, New York, NY, 10010 Temporary retail
0524-24-19740 Alcohol sale 2024-06-28 2024-06-28 2024-09-30 114 E 25th St, New York, NY, 10010 Temporary retail

History

Start date End date Type Value
2023-03-09 2025-03-01 Address 16 LINCOLN PLACE, 1B, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2023-03-09 2025-03-01 Address 309 1/2 FOURTH ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2015-03-30 2023-03-09 Address 16 LINCOLN PLACE, 1B, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2015-03-30 2023-03-09 Address 309 1/2 FOURTH ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301041271 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230309003727 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210308061531 2021-03-08 BIENNIAL STATEMENT 2021-03-01
210218060036 2021-02-18 BIENNIAL STATEMENT 2019-03-01
150807000612 2015-08-07 CERTIFICATE OF PUBLICATION 2015-08-07

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
637057
Current Approval Amount:
637057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
645658.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State