Search icon

VR WORLD NYC LLC

Company Details

Name: VR WORLD NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2018 (7 years ago)
Entity Number: 5394983
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2018-08-17 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104003543 2022-11-04 BIENNIAL STATEMENT 2022-08-01
220929022582 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200811060587 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180817000001 2018-08-17 APPLICATION OF AUTHORITY 2018-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-13 No data 4 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 4 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3077743 PL VIO INVOICED 2019-08-30 12800 PL - Padlock Violation
3058480 PL VIO CREDITED 2019-07-08 3600 PL - Padlock Violation
3054567 PL VIO INVOICED 2019-07-02 3600 PL - Padlock Violation
3022312 PL VIO CREDITED 2019-04-25 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Default Decision UNLICENSED ARCADE OR GAMING CAF+ 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849407308 2020-04-30 0202 PPP 10 E 34th St, NEW YORK, NY, 10016
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327485
Loan Approval Amount (current) 327485
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, 10016-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3290858903 2021-04-28 0202 PPS 10 E 34th St, New York, NY, 10016-4327
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305687
Loan Approval Amount (current) 305687
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, 10016-4327
Project Congressional District NY-12
Number of Employees 45
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310430.24
Forgiveness Paid Date 2022-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State