Search icon

Vencore Marine Group, LLC

Company Details

Name: Vencore Marine Group, LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 20141754035
ZIP code: 80111
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: 4800 S. DAYTON ST. GREENWOOD VILLAGE CO 80111 US
Mailing Address: 4950 S Yosemite St. F2-504 Greenwood Village CO 80111 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENCORE MARINE GROUP LLC 2023 472801890 2024-08-27 VENCORE MARINE GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 7202896658
Plan sponsor’s address 4950 SOUTH YOSEMITE ST, F2-504, GREENWOOD VILLAGE, CO, 80111

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
VENCORE MARINE GROUP LLC 2022 472801890 2023-09-11 VENCORE MARINE GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 7202896658
Plan sponsor’s address 4800 S DAYTON ST, GREENWOOD VILLAGE, CO, 80111

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
J. E. Dyce Agent 4800 S. DAYTON ST. GREENWOOD VILLAGE CO 80111 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241459316 File Report 2024-04-24 2024-04-24 No data No data
20231467340 File Report 2023-04-28 2023-04-28 No data No data
20228292870 Register a Trademark 2022-12-31 2022-12-31 No data Trademark registered to entity.
20221395624 File Report 2022-04-23 2022-04-23 No data Change of Registered Agent / Change of Registered Agent Address
20221395658 Statement of Correction Correcting the Registered Agent Information 2022-04-23 2022-04-23 No data Registered agent information corrected;
20221350313 Statement of Change Changing the Principal Office Address 2022-04-03 2022-04-03 No data Principal address changed;
20211402121 File Report 2021-04-26 2021-04-26 No data No data
20201578430 Transfer a Trademark 2020-07-01 2020-07-01 No data Trademark 20151660511 transferred from entity id 20151190308
20201392561 File Report 2020-04-30 2020-04-30 No data No data
20191383864 Statement Curing Delinquency 2019-05-02 2019-05-02 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724097006 2020-04-09 0811 PPP 4800 S. Dayton St., ENGLEWOOD, CO, 80111-1315
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, ARAPAHOE, CO, 80111-1315
Project Congressional District CO-06
Number of Employees 39
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58958.66
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State