Search icon

VJ X-RAY LLC

Company Details

Name: VJ X-RAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2020 (5 years ago)
Entity Number: 5846959
ZIP code: 11716
County: Suffolk
Address: 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2022-02-17 2021-08-24 Address 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2020-09-30 2022-02-17 Address 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824002391 2021-08-24 CERTIFICATE OF MERGER 2021-08-24
220217003270 2021-07-19 CERTIFICATE OF PUBLICATION 2021-07-19
200930000022 2020-09-30 ARTICLES OF ORGANIZATION 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491237009 2020-04-09 0235 PPP 89 Carlough Road, BOHEMIA, NY, 11716-2903
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395661
Loan Approval Amount (current) 395661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2903
Project Congressional District NY-02
Number of Employees 27
NAICS code 423450
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400332
Forgiveness Paid Date 2021-06-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State