Search icon

VIDEO SHOW WORLD CO., INC.

Company Details

Name: VIDEO SHOW WORLD CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1987 (38 years ago)
Entity Number: 1195037
ZIP code: 14228
County: New York
Place of Formation: Delaware
Address: 606 NORTH FRENCH RD, STE 8, AMHERST, NY, United States, 14228

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVID B SCRIUANI DOS Process Agent 606 NORTH FRENCH RD, STE 8, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID B. SCRIUANI Chief Executive Officer 606 NORTH FRENCH, SUITE 8, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-01 1997-08-28 Address 606 NORTH FRENCH, SUITE 8, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1987-08-17 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-08-17 1997-08-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130820002440 2013-08-20 BIENNIAL STATEMENT 2013-08-01
111017002626 2011-10-17 BIENNIAL STATEMENT 2011-08-01
090807002444 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071004002010 2007-10-04 BIENNIAL STATEMENT 2007-08-01
051206002541 2005-12-06 BIENNIAL STATEMENT 2005-08-01
030903002707 2003-09-03 BIENNIAL STATEMENT 2003-08-01
011024002033 2001-10-24 BIENNIAL STATEMENT 2001-08-01
991213000766 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
991117002106 1999-11-17 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824327208 2020-04-28 0296 PPP 6715 S Transit Rd, Lockport, NY, 14094
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17891.55
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State