Search icon

VIVA LA VIDA CORP.

Company Details

Name: VIVA LA VIDA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1994 (31 years ago)
Entity Number: 1871205
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 8 SPARROW LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SALAS Chief Executive Officer 1611 MONTAUK HWY, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SPARROW LN, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113239407
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132075 Alcohol sale 2023-03-06 2023-03-06 2025-03-31 1611 MONTAUK HGWY, OAKDALE, New York, 11769 Restaurant

History

Start date End date Type Value
1994-11-29 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-29 1999-04-02 Address 700 FULTON STREET, APT. L2, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180914002017 2018-09-14 BIENNIAL STATEMENT 2016-11-01
100412000033 2010-04-12 ERRONEOUS ENTRY 2010-04-12
DP-1834578 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021107002531 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001127002475 2000-11-27 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
85309.00
Total Face Value Of Loan:
85309.00
Date:
2020-05-06
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
69100.00
Total Face Value Of Loan:
69100.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State