Search icon

VR RESOLUTIONS LLC

Company Details

Name: VR RESOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5295879
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1768 SLOCUM ST, HEWLETT, NY, United States, 11557

Agent

Name Role Address
VLADIMIR REZNIKOV Agent 1768 SLOCUM ST, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
VLADIMIR REZNIKOV DOS Process Agent 1768 SLOCUM ST, HEWLETT, NY, United States, 11557

Filings

Filing Number Date Filed Type Effective Date
180301010236 2018-03-01 ARTICLES OF ORGANIZATION 2018-03-01

USAspending Awards / Financial Assistance

Date:
2022-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
76500.00
Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3175.00
Total Face Value Of Loan:
3175.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3175
Current Approval Amount:
3175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State