Search icon

VISTACOM PRODUCTIONS, INC.

Company Details

Name: VISTACOM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953064
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 504 GRAND ST, #C2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 GRAND ST, #C2, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ROBIN TICHO - THE CORPORATION Agent 343 EAST 10TH STREET / APT. #2, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
ROBIN TICHO Chief Executive Officer 504 GRAND ST, #C2, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
133853440
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-11 2016-07-12 Address 537 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2003-09-11 2016-07-12 Address 537 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2003-09-11 2016-07-12 Address 537 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-11-05 2003-09-11 Address 343 EAST 10TH ST #2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-11-05 2003-09-11 Address 343 EAST 10TH ST #2, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160712002031 2016-07-12 BIENNIAL STATEMENT 2015-09-01
090923002527 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070924002591 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109002831 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030911002059 2003-09-11 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-03
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:
-0.32
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21051.91
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20980.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State