Search icon

VIVALDI PARTNERS, INC.

Company Details

Name: VIVALDI PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430328
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 30 WEST 21ST ST, FL 12, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JJB3 Obsolete Non-Manufacturer 2009-06-18 2024-02-29 2022-03-07 No data

Contact Information

POC ERICH JOACHIMSTHALER
Phone +1 212-965-0900
Fax +1 212-965-0992
Address 13 CROSBY ST FL 3, NEW YORK, NY, 10013 3145, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERICH JOACHIMSTHALER Chief Executive Officer 30 WEST 21ST ST, FL 12, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-05-20 2018-12-14 Address 13 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-20 2018-12-14 Address 13 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-02-23 2015-05-20 Address 584 BROADWAY / SUITE 510, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-02-23 2015-05-20 Address VIVALDI PARTNERS, 584 BROADWAY / SUITE 510, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191001061072 2019-10-01 BIENNIAL STATEMENT 2019-10-01
181214006255 2018-12-14 BIENNIAL STATEMENT 2017-10-01
150520002038 2015-05-20 BIENNIAL STATEMENT 2013-10-01
040824000517 2004-08-24 CERTIFICATE OF AMENDMENT 2004-08-24
040223002508 2004-02-23 BIENNIAL STATEMENT 2003-10-01
991019000670 1999-10-19 APPLICATION OF AUTHORITY 1999-10-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EECSTL09030 2009-07-23 2009-09-30 No data
Unique Award Key CONT_AWD_EECSTL09030_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title ADDITIONAL SERVICES REQUIRED.
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient VIVALDI PARTNERS, INC.
UEI Q4QMTPYFN636
Legacy DUNS 051699564
Recipient Address UNITED STATES, 125 PARK AVE 1500 FL, NEW YORK, 100175695
PO AWARD EECSTL11005 2011-03-16 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_EECSTL11005_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title SERVICES FOR DEPOSITION TESTIMONY.
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient VIVALDI PARTNERS, INC.
UEI Q4QMTPYFN636
Legacy DUNS 051699564
Recipient Address UNITED STATES, 125 PARK AVE 1500 FL, NEW YORK, 100175695

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756838601 2021-03-15 0202 PPS 30 W 21st St Fl 12, New York, NY, 10010-6953
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711207
Loan Approval Amount (current) 711207
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, 10010-6953
Project Congressional District NY-12
Number of Employees 26
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715718.03
Forgiveness Paid Date 2021-11-05
2427077209 2020-04-16 0202 PPP 30 W 21ST ST FL 12, NEW YORK, NY, 10010
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711207
Loan Approval Amount (current) 711207
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, 10010-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 541910
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 720964.76
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State