Search icon

CORPORATE VIDEO CONCEPTS, INC.

Company Details

Name: CORPORATE VIDEO CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098249
ZIP code: 07421
County: Queens
Place of Formation: New York
Address: 139 Point Breeze Drive, Hewitt, NJ, United States, 07421
Principal Address: 139 POINT BREEZE DRIVE, WEST MILFORD, NJ, United States, 07421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE VIDEO CONCEPTS, INC. DOS Process Agent 139 Point Breeze Drive, Hewitt, NJ, United States, 07421

Chief Executive Officer

Name Role Address
JAYSON ZELLMAN Chief Executive Officer 515 WEST 52ND STREET, 7A, NEW YORK, NJ, United States, 10019

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 515 WEST 52ND STREET, 7A, NEW YORK, NJ, 10019, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 515 WEST 52ND STREET, 7A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 350 EAST 54TH STREET, #1K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-31 Address 350 EAST 54TH STREET, #1K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2025-01-07 Address 139 Point Breeze Drive, Hewitt, NJ, 07421, USA (Type of address: Service of Process)
2023-08-31 2023-08-31 Address 515 WEST 52ND STREET, 7A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-01-07 Address 350 EAST 54TH STREET, #1K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-01-07 Address 515 WEST 52ND STREET, 7A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004344 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230831002656 2023-08-31 BIENNIAL STATEMENT 2023-01-01
190116060181 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170309006448 2017-03-09 BIENNIAL STATEMENT 2017-01-01
160714006388 2016-07-14 BIENNIAL STATEMENT 2015-01-01
130114006791 2013-01-14 BIENNIAL STATEMENT 2013-01-01
090217002936 2009-02-17 BIENNIAL STATEMENT 2009-01-01
030211002157 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010207002177 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990423002573 1999-04-23 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033097702 2020-05-01 0202 PPP 350 E 54TH ST SUITE 1K, NEW YORK, NY, 10022
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12625.22
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State