Search icon

VIBRANT MEDIA INC.

Company Details

Name: VIBRANT MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819644
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 420 Lexington Ave, Ste 1402, New York, NY, United States, 10170
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2023 134201775 2024-07-19 VIBRANT MEDIA, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2022 134201775 2023-05-30 VIBRANT MEDIA, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2021 134201775 2022-06-14 VIBRANT MEDIA, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2020 134201775 2021-06-25 VIBRANT MEDIA, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 420 LEXINGTOON AVENUE, SUITE 1402, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing LINA IVANOVA
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing LINA IVANOVA
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2019 134201775 2020-05-14 VIBRANT MEDIA, INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 524 BROADWAY 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing GARY BERMAN
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing LINA IVANOVA
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN 2018 134201775 2019-07-08 VIBRANT MEDIA, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4153216067
Plan sponsor’s address 524 BROADWAY 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing GARY BERMAN
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing LINA IVANOVA

Agent

Name Role
Registered Agent Revoked Agent

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
DOUGLAS STEVENSON Chief Executive Officer 420 LEXINGTON AVENUE, STE 1402, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 420 LEXINGTON AVENUE, STE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2013-07-15 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-15 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-02 2013-07-15 Address FINANCE DEPT, 565 5TH AVENUE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-02 2024-12-04 Address 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-11-23 2013-01-02 Address FINANCE DEPT, 565 5TH AVENUE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-10 2013-01-02 Address 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-10 2010-11-23 Address 801 CALIFORNIA STREET, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Service of Process)
2005-06-22 2006-10-10 Address 2 SHAW ALLEY, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204002959 2024-12-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-03
221229000310 2022-12-29 BIENNIAL STATEMENT 2022-10-01
130715000066 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
130102006220 2013-01-02 BIENNIAL STATEMENT 2012-10-01
101123002543 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081003002709 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061010002535 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050622002475 2005-06-22 BIENNIAL STATEMENT 2004-10-01
021004000709 2002-10-04 APPLICATION OF AUTHORITY 2002-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306387201 2020-04-16 0202 PPP 33 Irving Place 5th Floor, New York, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270112.36
Loan Approval Amount (current) 270112.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273045.72
Forgiveness Paid Date 2021-05-21
8106558508 2021-03-08 0202 PPS 420 Lexington Ave Rm 1402, New York, NY, 10170-0057
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284447.02
Loan Approval Amount (current) 284447.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0057
Project Congressional District NY-12
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286288.02
Forgiveness Paid Date 2021-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202672 Other Statutory Actions 2012-05-25 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-25
Termination Date 2013-04-08
Section 1331
Status Terminated

Parties

Name MAZZONE,
Role Plaintiff
Name VIBRANT MEDIA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State