Search icon

VAYG HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VAYG HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2019 (6 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 5583565
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 99 Wall Street, Suite 1534, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
VAYG HOLDINGS LLC DOS Process Agent 99 Wall Street, Suite 1534, New York, NY, United States, 10005

History

Start date End date Type Value
2021-01-14 2023-05-01 Address 2896 SHELL ROAD#504, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2019-07-09 2021-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000376 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
210823000011 2021-08-23 BIENNIAL STATEMENT 2021-08-23
210114000382 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
190709020044 2019-07-09 ARTICLES OF ORGANIZATION 2019-07-09

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
26810.00
Total Face Value Of Loan:
26810.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26810
Current Approval Amount:
26810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26957.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State