Search icon

VLM PRODUCTIONS, LLC

Company Details

Name: VLM PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2015 (9 years ago)
Entity Number: 4836928
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-10-13 2024-02-15 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-13 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-10-11 2023-10-13 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-10-03 2018-10-11 Address 12121 WILSHIRE BLVD., STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2016-09-15 2017-10-03 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-15 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-10-20 2016-09-15 Address 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000060 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
231013003237 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211007001837 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191003060760 2019-10-03 BIENNIAL STATEMENT 2019-10-01
181011000396 2018-10-11 CERTIFICATE OF CHANGE 2018-10-11
171003007491 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160915000658 2016-09-15 CERTIFICATE OF CHANGE 2016-09-15
151231000292 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
151020000406 2015-10-20 ARTICLES OF ORGANIZATION 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351157207 2020-04-15 0202 PPP 6 E 39th St Ste 901, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102810
Loan Approval Amount (current) 102810
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103750.37
Forgiveness Paid Date 2021-03-22
9844108302 2021-01-31 0202 PPS 354 Broome St Apt 5A, New York, NY, 10013-5458
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63610
Loan Approval Amount (current) 63610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5458
Project Congressional District NY-10
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64037.71
Forgiveness Paid Date 2021-10-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State