Search icon

VECTOR CAPITAL SOLUTIONS LLC

Company Details

Name: VECTOR CAPITAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351802
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-06-01 2019-07-02 Address ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000345 2019-07-02 CERTIFICATE OF AMENDMENT 2019-07-02
190211000182 2019-02-11 CERTIFICATE OF AMENDMENT 2019-02-11
180601010334 2018-06-01 ARTICLES OF ORGANIZATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051757308 2020-05-01 0202 PPP 1441 BROADWAY 6 FL, NEW YORK, NY, 10004
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) 24632
Loan Approval Amount (current) 24632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10004-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24955.93
Forgiveness Paid Date 2021-09-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State