Search icon

VITAL EAST, LLC

Company Details

Name: VITAL EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208996
ZIP code: 11249
County: Albany
Place of Formation: New York
Address: 221 N. 14TH ST.,, BROOKLYN, NY, United States, 11249

Central Index Key

CIK number Mailing Address Business Address Phone
0001811841 525 S. COAST HIGHWAY, OCEANSIDE, CA, 92054 525 S. COAST HIGHWAY, OCEANSIDE, CA, 92054 (760)815-4641

Filings since 2020-05-13

Form type D
File number 021-366790
Filing date 2020-05-13
File View File

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
VITAL EAST, LLC DOS Process Agent 221 N. 14TH ST.,, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-09-28 2023-09-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-16 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-16 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-27 2018-01-16 Address 525 S. COAST HIGHWAY, OCEANSIDE, CA, 92054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003426 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220928010715 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029483 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210907001528 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190912060323 2019-09-12 BIENNIAL STATEMENT 2019-09-01
180503000225 2018-05-03 CERTIFICATE OF PUBLICATION 2018-05-03
180116000715 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
170927010391 2017-09-27 ARTICLES OF ORGANIZATION 2017-09-27

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-21 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139608509 2021-02-20 0248 PPS 90 State St, Albany, NY, 12207-1716
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1716
Project Congressional District NY-20
Number of Employees 39
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65641.89
Forgiveness Paid Date 2021-07-16
8637187300 2020-05-01 0202 PPP 185 WYTHE AVE FL 2, BROOKLYN, NY, 11249-3120
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91202
Loan Approval Amount (current) 91202
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-3120
Project Congressional District NY-07
Number of Employees 5
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 74290.27
Forgiveness Paid Date 2022-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State