Search icon

VERTIGO DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERTIGO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214540
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 900 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10003
Principal Address: 900 BROADWAY, SUIT 705, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON LEM BLOOMER Chief Executive Officer 900 BROADWAY, STE 705, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133983524
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-14 2008-02-28 Address 900 BROADWAYY, STE 705, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-02-14 Address 900 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-02-14 Address 900 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-02-29 2006-02-14 Address 900 BROADWAY, STE. 606, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-01-06 2000-02-29 Address 900 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100201002630 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080228002771 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060214002564 2006-02-14 BIENNIAL STATEMENT 2006-01-01
020213002282 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000229002489 2000-02-29 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-12-17
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:
33300.00
Total Face Value Of Loan:
130200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State