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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISTACOM PRODUCTIONS, INC PROFIT SHARING PLAN 2014 133853440 2015-03-09 VISTACOM PRODUCTIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 2124732480
Plan sponsor’s address 504 GRAND ST - APT C2, NYC, NY, 10002

Signature of

Role Plan administrator
Date 2015-03-09
Name of individual signing ROBIN TICHO
Role Employer/plan sponsor
Date 2015-03-09
Name of individual signing ROBIN TICHO
VISTACOM PRODUCTIONS, INC. PROFIT SHARING PLAN 2009 133853440 2010-04-16 VISTACOM PRODUCTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 2124732480
Plan sponsor’s address 537 EAST 13TH STREET, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 133853440
Plan administrator’s name VISTACOM PRODUCTIONS, INC.
Plan administrator’s address 537 EAST 13TH STREET, NEW YORK, NY, 10009
Administrator’s telephone number 2124732480

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing ROBIN TICHO
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing ROBIN TICHO

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

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)
1997-11-05 2003-09-11 Address 343 EAST 10TH ST #2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1995-11-01 1996-11-08 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-01 1997-11-05 Address 395 BROADWAY, #8B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-09-01 1995-11-01 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

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
011106002940 2001-11-06 BIENNIAL STATEMENT 2001-09-01
991012002192 1999-10-12 BIENNIAL STATEMENT 1999-09-01
971105002309 1997-11-05 BIENNIAL STATEMENT 1997-09-01
961108000362 1996-11-08 CERTIFICATE OF CHANGE 1996-11-08
951101000143 1995-11-01 CERTIFICATE OF CHANGE 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818827302 2020-04-30 0202 PPP 504 Grand Street, #C2, NEW YORK, NY, 10002
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.91
Forgiveness Paid Date 2021-05-26
9998978308 2021-01-31 0202 PPS 504 Grand St Apt C2, New York, NY, 10002-0991
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-0991
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.58
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State