Search icon

VR Vertical, LLC

Company Details

Name: VR Vertical, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2017 (7 years ago)
Organization Date: 08 Dec 2017 (7 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 1004458
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 724 S 11TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P3KSPNRWJ5F9 2022-10-27 10645 FREEPORT DR, LOUISVILLE, KY, 40258, 1873, USA 10645 FREEPORT DR, LOUISVILLE, KY, 40258, USA

Business Information

Doing Business As SONIC ELECTRONIX
URL xrgo.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-09-29
Initial Registration Date 2020-04-28
Entity Start Date 2018-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423210, 423450, 423620, 443142
Product and Service Codes 5905, 5910, 5920, 5930, 5935, 5940, 5945, 5996, 6135, 6140, 6145, 6510, 6515, 6530, 6532, 6545

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN HAYDEN
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA
Title ALTERNATE POC
Name MATTHEW DIPALMA
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA
Government Business
Title PRIMARY POC
Name NATHANIEL J VICTOR
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA
Title ALTERNATE POC
Name MATTHEW DIPALMA
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA
Past Performance
Title PRIMARY POC
Name NATHANIEL J VICTOR
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA
Title ALTERNATE POC
Name MATTHEW DIPALMA
Role MR
Address 10645 FREEPORT DRIVE, LOUISVILLE, KY, 40258, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VR VERTICAL LLC 401(K) PLAN 2023 823765488 2024-07-22 VR VERTICAL LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 441300
Sponsor’s telephone number 5022008010
Plan sponsor’s address 725 S 13TH STREET, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
NATHANIEL VICTOR Manager

Registered Agent

Name Role
Nathan Victor Registered Agent
NATHANIEL VICTOR Registered Agent

Organizer

Name Role
David Gadoshian Organizer

Assumed Names

Name Status Expiration Date
SONIC ELECTRONIX Active 2028-07-05

Filings

Name File Date
Annual Report 2024-05-31
Annual Report Amendment 2023-08-09
Certificate of Assumed Name 2023-07-05
Registered Agent name/address change 2023-06-23
Registered Agent name/address change 2023-05-30
Principal Office Address Change 2023-05-30
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-03
Annual Report 2020-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665297202 2020-04-28 0457 PPP 10645 Freeport Drive, Louisville, KY, 40258-1873
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371750
Loan Approval Amount (current) 371750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-1873
Project Congressional District KY-03
Number of Employees 134
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376455.44
Forgiveness Paid Date 2021-08-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 25.00 $5,100,000 $650,000 29 60 2020-12-10 Final

Sources: Kentucky Secretary of State