Search icon

VECTOR REMOTE CARE LLC

Headquarter

Company Details

Name: VECTOR REMOTE CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5611979
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of VECTOR REMOTE CARE LLC, MINNESOTA 453aff5d-9487-ec11-91b7-00155d32b93a MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X654UM4CMA96 2024-12-10 2807 JACKSON AVE FL 5, LONG ISLAND CITY, NY, 11101, 3459, USA 543 NW YORK DR., SUITE 160, BEND, OR, 97703, USA

Business Information

Doing Business As VECTOR REMOTE CARE LLC OF NEW YORK
URL www.vectorremote.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-22
Initial Registration Date 2021-06-21
Entity Start Date 2019-08-28
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 621511, 621999
Product and Service Codes Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YI SONG
Role REVENE CYCLE MANAGER
Address 2807 JACKSON AVE, FL5, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name KEVIN HOFFMAN
Role CEO
Address 543 NW YORK DR., SUITE 160, BEND, OR, 97703, USA
Title ALTERNATE POC
Name ANGELA ADSIT
Role CREDENTIALING SPECIALIST
Address 2807 JACKSON AVE, FL 5, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-28 2025-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-28 2025-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301011486 2025-03-01 BIENNIAL STATEMENT 2025-03-01
210419000027 2021-04-19 CERTIFICATE OF AMENDMENT 2021-04-19
190828010240 2019-08-28 ARTICLES OF ORGANIZATION 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749887109 2020-04-13 0202 PPP 27-01 Queens Plaza N, Long Island City, NY, 11101
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288235
Loan Approval Amount (current) 288235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 225172.1
Forgiveness Paid Date 2021-12-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2629338 VECTOR REMOTE CARE LLC VECTOR REMOTE CARE LLC OF NEW YORK X654UM4CMA96 2807 JACKSON AVE FL 5, LONG ISLAND CITY, NY, 11101-3459
Capabilities Statement Link -
Phone Number 877-293-1472
Fax Number 877-293-1475
E-mail Address Kevin@vectorremote.com
WWW Page www.vectorremote.com
E-Commerce Website -
Contact Person KEVIN HOFFMAN
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 92H61
Year Established 2019
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005714 Qui Tam False Claims Act 2020-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-18
Termination Date 2022-01-20
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name VECTOR REMOTE CARE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State