Search icon

VIDEOAI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIDEOAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2000 (25 years ago)
Entity Number: 2476085
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 285 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-874-7174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN YOUNG HWANG Chief Executive Officer 285 AMSTERDAM AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2062655-DCA Inactive Business 2017-12-06 No data
1192075-DCA Inactive Business 2005-03-30 2020-03-31
1158106-DCA Inactive Business 2004-01-02 2017-12-31

History

Start date End date Type Value
2002-04-05 2004-01-28 Address 285 AMSTERDAM AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-04-05 2004-01-28 Address 285 AMSTERDAM AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-04-05 2004-01-28 Address 285 AMSTERDAM AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-02-22 2002-04-05 Address 205 WEST 10TH STREET, SUITE 3C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060201002011 2006-02-01 BIENNIAL STATEMENT 2006-02-01
040128002919 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020405002591 2002-04-05 BIENNIAL STATEMENT 2002-02-01
000222000155 2000-02-22 CERTIFICATE OF INCORPORATION 2000-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3461081 SCALE02 INVOICED 2022-07-07 40 SCALE TO 661 LBS
3418644 LL VIO INVOICED 2022-02-17 250 LL - License Violation
3371300 LL VIO VOIDED 2021-09-20 250 LL - License Violation
3362421 LL VIO VOIDED 2021-08-23 500 LL - License Violation
3340621 LL VIO VOIDED 2021-06-23 250 LL - License Violation
3340080 SCALE02 INVOICED 2021-06-22 40 SCALE TO 661 LBS
3132410 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2759602 RENEWAL INVOICED 2018-03-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2701052 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701053 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-14 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2021-06-21 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
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:
11308.00
Total Face Value Of Loan:
11308.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11308
Current Approval Amount:
11308
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11404.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State