Search icon

VITALITY GROUP, LLC

Company Details

Name: VITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2015 (10 years ago)
Entity Number: 4819114
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 230 W 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 W 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-09-14 2015-12-14 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151214000202 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
151210000516 2015-12-10 CERTIFICATE OF PUBLICATION 2015-12-10
150914010054 2015-09-14 ARTICLES OF ORGANIZATION 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323177706 2020-05-01 0202 PPP 213 West 35th Street #305, NEW YORK, NY, 10001
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) 10262
Loan Approval Amount (current) 10262
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621999
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 10384.64
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State