Search icon

EU VORTEX VI LLC

Company Details

Name: EU VORTEX VI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5592080
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 445 HAMILTON AVENUE,, SUITE 1102, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
STEVEN RIKER, ESQ. DOS Process Agent 445 HAMILTON AVENUE,, SUITE 1102, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-12-10 2024-04-04 Address 445 HAMILTON AVENUE,, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2020-10-01 2023-12-10 Address 445 HAMILTON AVENUE,, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2020-07-20 2020-10-01 Address (Type of address: Service of Process)
2019-07-23 2020-07-20 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000489 2024-04-03 CERTIFICATE OF PUBLICATION 2024-04-03
231210000060 2023-12-10 BIENNIAL STATEMENT 2023-07-01
201001000648 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
200720000128 2020-07-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-07-20
190723010535 2019-07-23 ARTICLES OF ORGANIZATION 2019-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346815079 0216000 2023-07-07 650 LEE BOULEVARD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-07
Case Closed 2023-09-12

Related Activity

Type Complaint
Activity Nr 2050674
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789768507 2021-02-24 0202 PPS 650 Lee Blvd 686 Degraw St, Yorktown Heights, NY, 10598-1100
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26761
Loan Approval Amount (current) 26761
Undisbursed Amount 0
Franchise Name Orange Theory Fitness
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 Yorktown Heights, WESTCHESTER, NY, 10598-1100
Project Congressional District NY-17
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(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 26977.29
Forgiveness Paid Date 2021-12-22
1536447207 2020-04-15 0202 PPP 650 Lee Boulevard, Yorktown Heights, NY, 10598
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
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 New Business or 2 years or less
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(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 63283.86
Forgiveness Paid Date 2021-09-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State