Search icon

VIDEO MATCH LINX CORP.

Company Details

Name: VIDEO MATCH LINX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (27 years ago)
Entity Number: 2193473
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 454 WEST 41ST ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ACHILLE RASPANTINI Chief Executive Officer 454 WEST 41ST ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VIDEO MATCH LINX CORP. DOS Process Agent 454 WEST 41ST ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-10-14 2019-03-01 Address 454 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-09 2019-03-01 Address TECHNICAL OPERATIONS, INC., 454 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-09 2019-03-01 Address 12 QUAKER PATH, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-10-27 2011-10-14 Address 454 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114002913 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200323060111 2020-03-23 BIENNIAL STATEMENT 2019-10-01
190301060172 2019-03-01 BIENNIAL STATEMENT 2017-10-01
151002007028 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131121006314 2013-11-21 BIENNIAL STATEMENT 2013-10-01
111014002447 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091207002310 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071022002550 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051207003001 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031103002847 2003-11-03 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061448403 2021-02-07 0202 PPS 454 W 41st St, New York, NY, 10036-6801
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532065
Loan Approval Amount (current) 532065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-6801
Project Congressional District NY-12
Number of Employees 26
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538080.29
Forgiveness Paid Date 2022-03-31
6220037405 2020-05-14 0202 PPP 454 west 41th street, New York, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532067
Loan Approval Amount (current) 532067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538895.19
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State