Search icon

VIVA SHIPPING, INC.

Company Details

Name: VIVA SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 11 Jul 2002
Entity Number: 2305406
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-34 157TH ST., JAMAICA, NY, United States, 11434

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
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2014 112975047 2015-05-08 VIVA SHIPPING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481000
Sponsor’s telephone number 7186561800
Plan sponsor’s address 175-01 ROCKAWAY BLVD., SUITE 208, JAMAICA, NY, 11434
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2013 112975047 2014-05-21 VIVA SHIPPING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481000
Sponsor’s telephone number 7186561800
Plan sponsor’s address 175-01 ROCKAWAY BLVD., SUITE 208, JAMAICA, NY, 11434
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2012 112975047 2013-09-25 VIVA SHIPPING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481000
Sponsor’s telephone number 7186561800
Plan sponsor’s address 175-01 ROCKAWAY BLVD., SUITE 208, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing AMITTAI BEN-AVIV
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2011 112975047 2012-10-12 VIVA SHIPPING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481000
Sponsor’s telephone number 7186561800
Plan sponsor’s address 175-01 ROCKAWAY BLVD., SUITE 208, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112975047
Plan administrator’s name VIVA SHIPPING, INC.
Plan administrator’s address 175-01 ROCKAWAY BLVD., SUITE 208, JAMAICA, NY, 11434
Administrator’s telephone number 7186561800

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing AMITTAI BEN-AVIV
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2010 112975047 2011-09-16 VIVA SHIPPING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481000
Sponsor’s telephone number 7185285402
Plan sponsor’s address 145-30 156TH STREET, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112975047
Plan administrator’s name VIVA SHIPPING, INC.
Plan administrator’s address 145-30 156TH STREET, JAMAICA, NY, 11434
Administrator’s telephone number 7185285402

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing AMITTAI BEN-AVIV
VIVA SHIPPING, INC. PROFIT SHARING PLAN 2009 112975047 2010-10-05 VIVA SHIPPING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-01
Business code 481100
Sponsor’s telephone number 7185285402
Plan sponsor’s address 145-30 156TH STREET, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112975047
Plan administrator’s name VIVA SHIPPING, INC.
Plan administrator’s address 145-30 156TH STREET, JAMAICA, NY, 11434
Administrator’s telephone number 7185285402

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing AMITTAI BEN-AVIV

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-34 157TH ST., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
AMITTAI BEN-AVIV Chief Executive Officer 145-34 157TH ST., JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
020711000041 2002-07-11 CERTIFICATE OF MERGER 2002-07-11
001002002536 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981009000275 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049387307 2020-04-29 0202 PPP 17501 Rockaway Blvd. Suite 208, JAMAICA, NY, 11434-5521
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36180
Loan Approval Amount (current) 36180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5521
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36459.39
Forgiveness Paid Date 2021-02-10
2988198609 2021-03-16 0202 PPS 17501 Rockaway Blvd Ste 208, Jamaica, NY, 11434-5502
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34079.35
Loan Approval Amount (current) 34079.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5502
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34331.16
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State