Search icon

VERVOLOGY LLC

Company Details

Name: VERVOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5384735
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERVOLOGY LLC 401(K) PLAN 2023 862851577 2024-07-22 VERVOLOGY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 3153337708
Plan sponsor’s address 4260 FRASER FIR DR, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-07-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-31 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-31 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000104 2024-07-16 BIENNIAL STATEMENT 2024-07-16
221104003271 2022-11-04 BIENNIAL STATEMENT 2022-07-01
220928013097 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032260 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200720060237 2020-07-20 BIENNIAL STATEMENT 2020-07-01
200414000400 2020-04-14 CERTIFICATE OF AMENDMENT 2020-04-14
181101000541 2018-11-01 CERTIFICATE OF PUBLICATION 2018-11-01
180731010100 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867558309 2021-01-21 0248 PPP 102 W Seneca St Ste 210, Manlius, NY, 13104-2446
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39017
Loan Approval Amount (current) 39017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-2446
Project Congressional District NY-22
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39229.72
Forgiveness Paid Date 2021-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State