Search icon

VOLARCH, LLC

Company Details

Name: VOLARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335417
ZIP code: 10023
County: Greene
Place of Formation: New York
Activity Description: Architectural design firm specializing on commercial, residential and hospitality Interior design.
Address: 304 columbus ave., apt. 1b, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 917-664-4663

Website http://www.volarch.com

DOS Process Agent

Name Role Address
the lLC DOS Process Agent 304 columbus ave., apt. 1b, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
GABRIEL PIEDRAHITA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3348834

History

Start date End date Type Value
2024-05-06 2024-11-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-05-06 2024-11-25 Address 250 JOSH ROAD, ELKA PARK, NY, 12427, USA (Type of address: Service of Process)
2018-05-04 2024-05-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-04 2024-05-06 Address 250 JOSH ROAD, ELKA PARK, NY, 12427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002465 2024-11-23 CERTIFICATE OF CHANGE BY ENTITY 2024-11-23
240506003587 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220510001061 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200501060467 2020-05-01 BIENNIAL STATEMENT 2020-05-01
200113000118 2020-01-13 CERTIFICATE OF PUBLICATION 2020-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
2750.00
Total Face Value Of Loan:
2750.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2750
Current Approval Amount:
2750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2758.33

Date of last update: 19 May 2025

Sources: New York Secretary of State