Search icon

VIRTUALAPT CORP.

Company Details

Name: VIRTUALAPT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321915
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 45 MAIN STREET STE 613, BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FGA1BKZJA6S8 2023-03-12 45 MAIN ST STE 613, BROOKLYN, NY, 11201, 1099, USA 545 8TH AVE SUITE 1020, MANHATTAN, NY, 10018, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-02-14
Initial Registration Date 2016-07-02
Entity Start Date 2016-05-25
Fiscal Year End Close Date May 25

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRYAN COLIN
Address 545 8TH AVE SUITE 1020, NEW YORK, NY, 10018, 2438, USA
Government Business
Title PRIMARY POC
Name BRYAN COLIN
Address 545 8TH AVE SUITE 1020, NEW YORK, NY, 10018, 2438, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NPQ3 Obsolete Non-Manufacturer 2016-07-15 2024-03-05 No data 2023-03-12

Contact Information

POC BRYAN COLIN
Phone +1 973-953-9420
Address 45 MAIN ST STE 613, BROOKLYN, NY, 11201 1099, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN STREET STE 613, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
180412000392 2018-04-12 APPLICATION OF AUTHORITY 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794699005 2021-05-18 0202 PPS 545 8th Ave Rm 1020 Ste 1020, New York, NY, 10018-2438
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77837
Loan Approval Amount (current) 77837
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 New York, NEW YORK, NY, 10018-2438
Project Congressional District NY-12
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78133.65
Forgiveness Paid Date 2021-10-08
2763837701 2020-05-01 0202 PPP 545 8TH AVE RM 1020 STE 1020, NEW YORK, NY, 10018
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41425
Loan Approval Amount (current) 41425
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 334511
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 41988.84
Forgiveness Paid Date 2021-09-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State