Search icon

VFA, INC.

Company Details

Name: VFA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4866105
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 99 BEDFORD, STE 110, BOSTON, MA, United States, 02111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KRIS GORRIARAN Chief Executive Officer 99 BEDFORD, BOSTON, MA, United States, 02111

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139534 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 1778 HYLAN BLVD, STATEN ISLAND, New York, 10305 Restaurant

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 5052 W AMBERMONT DR, HERRIMAN, UT, 84096, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 99 BEDFORD, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2020-06-30 2023-12-21 Address 5052 W AMBERMONT DR, HERRIMAN, UT, 84096, USA (Type of address: Chief Executive Officer)
2018-06-05 2023-12-21 Address 1778 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2018-06-05 2020-06-30 Address 11500 ALTERRA PKWY, STE 110, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer)
2015-12-17 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-17 2018-06-05 Address 1778 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003128 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211206001741 2021-12-06 BIENNIAL STATEMENT 2021-12-06
200630060526 2020-06-30 BIENNIAL STATEMENT 2019-12-01
180605006769 2018-06-05 BIENNIAL STATEMENT 2017-12-01
151217010355 2015-12-17 CERTIFICATE OF INCORPORATION 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937907800 2020-06-04 0202 PPP 1778 HYLAN BLVD, STATEN ISLAND, NY, 10305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.61
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State