Search icon

VVX, INC.

Company Details

Name: VVX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113790
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2523 OCEAN AVENUE, UNIT 6A, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-676-0421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XXV, INC. DOS Process Agent 2523 OCEAN AVENUE, UNIT 6A, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2052027-DCA Inactive Business 2017-04-27 2023-03-15

History

Start date End date Type Value
2017-04-03 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170403010587 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-30 No data 136 HIGHLAWN AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292702 RENEWAL INVOICED 2021-02-05 200 Dealer in Products for the Disabled License Renewal
2960559 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2591720 LICENSE INVOICED 2017-04-17 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282957306 2020-05-01 0202 PPP 136 HIGHLAWN AVE, BROOKLYN, NY, 11223-2503
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31053
Loan Approval Amount (current) 31053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-2503
Project Congressional District NY-11
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31307.38
Forgiveness Paid Date 2021-02-25
9871298308 2021-01-31 0202 PPS 136 Highlawn Ave, Brooklyn, NY, 11223-2503
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31052
Loan Approval Amount (current) 31052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2503
Project Congressional District NY-11
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31212.79
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906048 Other Fraud 2019-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-28
Termination Date 2022-06-28
Date Issue Joined 2020-01-10
Section 1332
Sub Section CT
Status Terminated

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name VVX, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State