Search icon

VECTOR REMOTE CARE LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
453aff5d-9487-ec11-91b7-00155d32b93a
State:
MINNESOTA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
877-293-1475
Contact Person:
KEVIN HOFFMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2629338
Trade Name:
VECTOR REMOTE CARE LLC OF NEW YORK

Unique Entity ID

Unique Entity ID:
X654UM4CMA96
CAGE Code:
92H61
UEI Expiration Date:
2025-10-29

Business Information

Doing Business As:
VECTOR REMOTE CARE LLC OF NEW YORK
Activation Date:
2024-10-30
Initial Registration Date:
2021-06-21

National Provider Identifier

NPI Number:
1124678263
Certification Date:
2024-08-19

Authorized Person:

Name:
KEVIN HOFFMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
293D00000X - Physiological Laboratory
Is Primary:
Yes

Contacts:

Fax:
8772931475

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
288235.00
Total Face Value Of Loan:
288235.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$288,235
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$225,172.1
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $277,330
Rent: $10,905

Court Cases

Court Case Summary

Filing Date:
2020-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State