Search icon

VIDPHO STUDIOS, INC.

Company Details

Name: VIDPHO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581900
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 3 BABBITT RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BABBITT RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ANTHONY W. ELMORE Chief Executive Officer 3 BABBITT RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1999-11-05 2001-11-20 Address 103 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1999-11-05 2001-11-20 Address 103 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-11-15 2001-11-20 Address 1 CHURCH STREET, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
1993-11-15 1999-11-05 Address 1 CHURCH STREET, GRANITE SPRINGS, NY, 10527, USA (Type of address: Principal Executive Office)
1993-11-15 1999-11-05 Address 1 CHURCH STREET, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
1991-10-11 1993-11-15 Address BOX 9A, RURAL ROAD 1, CHURCH STREET, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031002550 2003-10-31 BIENNIAL STATEMENT 2003-10-01
011120002250 2001-11-20 BIENNIAL STATEMENT 2001-10-01
991105002514 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971027002420 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931115002946 1993-11-15 BIENNIAL STATEMENT 1993-10-01
911011000258 1991-10-11 CERTIFICATE OF INCORPORATION 1991-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977077108 2020-04-14 0202 PPP 2020 Maple Hill Street #1184, Yorktown Heights, NY, 10598
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42907.53
Forgiveness Paid Date 2021-04-22
3581488300 2021-01-22 0202 PPS 2020 Maple Hill St # 1184, Yorktown Heights, NY, 10598-7580
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-7580
Project Congressional District NY-17
Number of Employees 10
NAICS code 923110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42848.15
Forgiveness Paid Date 2021-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State