Search icon

VLADIMIRSKY LLC

Company Details

Name: VLADIMIRSKY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090266
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 79 WILTSHIRE ROAD, APT. A12, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
VLADIMIRSKY LLC DOS Process Agent 79 WILTSHIRE ROAD, APT. A12, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
ROMAN VLADIMIRSKY Agent 79 WILTSHIRE ROAD, APT. A12, SCARSDALE, NY, 10583

History

Start date End date Type Value
2020-09-24 2025-03-04 Address 79 WILTSHIRE ROAD APT A-12, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2020-09-11 2025-03-04 Address 79 WILTSHIRE ROAD, APT. A12, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2017-08-28 2020-09-24 Address 60 BEVERLY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2017-05-22 2017-08-28 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2017-02-23 2020-09-11 Address 60 BEVERLY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent)
2017-02-23 2017-05-22 Address 60 BEVERLY ROAD, NEW ROCHELL, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005289 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230203001094 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210209060339 2021-02-09 BIENNIAL STATEMENT 2021-02-01
200924000535 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
200911000386 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
190513060039 2019-05-13 BIENNIAL STATEMENT 2019-02-01
170828000643 2017-08-28 CERTIFICATE OF CHANGE 2017-08-28
170809000415 2017-08-09 CERTIFICATE OF PUBLICATION 2017-08-09
170522000252 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
170223010021 2017-02-23 ARTICLES OF ORGANIZATION 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251207304 2020-04-29 0202 PPP 60 Beverly Road, New Rochelle, NY, 10804
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20720.17
Forgiveness Paid Date 2020-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State