Search icon

VIRIDIAN ARTISTS, INC.

Company Details

Name: VIRIDIAN ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696966
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 548 WEST 28TH ST, 632, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GAYNOR/SUSAN SILLS Chief Executive Officer 548 W 28TH ST, 632, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 WEST 28TH ST, 632, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-01-12 2019-12-19 Address SUSAN SILLS, 24 WEST 57TH ST, NEW YORK, NY, 10019, 3918, USA (Type of address: Chief Executive Officer)
1999-02-04 2001-01-12 Address 24 WEST 57TH ST, NEW YORK, NY, 10019, 3918, USA (Type of address: Chief Executive Officer)
1997-05-20 2019-12-19 Address 24 WEST 57TH ST, ROOM 804, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-13 1999-02-04 Address 24 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-04-13 2019-12-19 Address 24 WEST 57TH STREET, ROOM 804, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-25 1997-05-20 Address 24 WEST 57TH ST., ROOM 804, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191219002002 2019-12-19 BIENNIAL STATEMENT 2019-01-01
010112002397 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990204002719 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970520002340 1997-05-20 BIENNIAL STATEMENT 1997-01-01
940413002093 1994-04-13 BIENNIAL STATEMENT 1994-01-01
930125000355 1993-01-25 CERTIFICATE OF INCORPORATION 1993-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004848309 2021-01-30 0202 PPS 548 W 28th St, New York, NY, 10001-5500
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5500
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8364.65
Forgiveness Paid Date 2022-01-11
8541977808 2020-06-05 0202 PPP 548 West 28th Street, New York, NY, 10001-5500
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5500
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8372.82
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911558 Americans with Disabilities Act - Other 2019-12-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-17
Termination Date 2020-03-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name VIRIDIAN ARTISTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State