Search icon

VIP INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351090
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KENNETH GACH Agent 7 RICHARD DRIVE, WEST NYACK, NY, 10994

Chief Executive Officer

Name Role Address
ANDY PUJOL Chief Executive Officer 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
113478893
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
EPJ2-2017126-2712 2017-01-26 2017-01-27 OVER DIMENSIONAL VEHICLE PERMITS No data
EPJ2-2017126-2711 2017-01-26 2017-01-27 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2001-03-30 2005-06-20 Address 65 ROOSEVELT AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-03-30 Address 7 RICHARD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050620002024 2005-06-20 BIENNIAL STATEMENT 2005-03-01
010330002758 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990302000012 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125651.00
Total Face Value Of Loan:
125651.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125651.00
Total Face Value Of Loan:
125651.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125651
Current Approval Amount:
125651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126728.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125651
Current Approval Amount:
125651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State