Search icon

VIVONA BUSINESS PRINTERS INC.

Company Details

Name: VIVONA BUSINESS PRINTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437244
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 343 JACKSON AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VIVONA Chief Executive Officer 343 JACKSON AVENUE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 JACKSON AVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2000-04-20 2014-04-09 Address 343 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1995-07-17 2014-04-09 Address PIP, 343 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-07-17 2000-04-20 Address 453 LOCUST TERRACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1990-04-05 2000-04-20 Address 453 LOCUST TERRACE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006034 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120523002380 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100430002623 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080409002205 2008-04-09 BIENNIAL STATEMENT 2008-04-01
040408002412 2004-04-08 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
27700.00
Total Face Value Of Loan:
27700.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27970.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27951.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State