Search icon

VBS ASSOCIATES LLC

Company Details

Name: VBS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5416048
ZIP code: 10009
County: Albany
Place of Formation: New York
Address: 420 EAST 10TH STREET, SUITE 5A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 646-744-7823

DOS Process Agent

Name Role Address
VBS ASSOCIATES LLC DOS Process Agent 420 EAST 10TH STREET, SUITE 5A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2083457-DCA Inactive Business 2019-03-20 2021-02-28

Permits

Number Date End date Type Address
M022022157B65 2022-06-06 2022-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 10 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET SZOLD PLACE
M022022152A93 2022-06-01 2022-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 10 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET SZOLD PLACE
B022022138A77 2022-05-18 2022-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022022138A78 2022-05-18 2022-05-31 OCCUPANCY OF ROADWAY AS STIPULATED LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022022138A79 2022-05-18 2022-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022022104A22 2022-04-14 2022-04-15 PLACE MATERIAL ON STREET LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE

History

Start date End date Type Value
2024-08-28 2024-09-03 Address 420 EAST 10TH STREET, SUITE 5A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2018-09-26 2024-08-28 Address 17 ROCKLEDGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002758 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240828003254 2024-08-28 BIENNIAL STATEMENT 2024-08-28
190416000207 2019-04-16 CERTIFICATE OF PUBLICATION 2019-04-16
180926010212 2018-09-26 ARTICLES OF ORGANIZATION 2018-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004945 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004943 LICENSE INVOICED 2019-03-20 100 Home Improvement Contractor License Fee
2972595 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972594 FINGERPRINT INVOICED 2019-01-30 75 Fingerprint Fee
2972596 LICENSE INVOICED 2019-01-30 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027127201 2020-04-15 0202 PPP 302 East 3rd Street Bsmt, NEW YORK, NY, 10009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16445
Loan Approval Amount (current) 16445
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, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
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 16666.6
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State