Search icon

VIDKEY, INC.

Company Details

Name: VIDKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879237
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: DAVID RADIN, 1 BIRCHWOOD LANE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QYZLTG5LNRZ3 2024-09-05 406 CONTEMPLATION WAY, MIDDLETOWN, DE, 19709, 3308, USA 406 CONTEMPLATION WAY, MIDDLETOWN, DE, 19709, 3308, USA

Business Information

URL http://www.vidkey.com
Division Name VIDKEY, INC.
Congressional District 00
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2013-09-04
Entity Start Date 2003-03-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334310, 512110, 512199, 541512
Product and Service Codes 5820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RADIN
Role PRESIDENT
Address 406 CONTEMPLATION WAY, MIDDLETOWN, DE, 19709, USA
Government Business
Title PRIMARY POC
Name DAVID RADIN
Role PRESIDENT
Address 406 CONTEMPLATION WAY, MIDDLETOWN, NY, 10567, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID RADIN, 1 BIRCHWOOD LANE, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
DAVID RADIN, PRESIDENT Agent VIDKEY, INC., 1201 OREGON RD., 2ND FL. EAST, CORTLANDT MANOR, NY, 10567

History

Start date End date Type Value
2010-03-17 2014-06-26 Address 1201 OREGON ROAD, 2ND FL. EAST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2007-09-25 2010-03-17 Address 7 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2007-09-25 2010-03-17 Address 7 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-03-10 2007-09-25 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-03-10 2007-09-25 Address 36 OVERBROOK DRIVE, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626000199 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
100317000211 2010-03-17 CERTIFICATE OF CHANGE 2010-03-17
070925000804 2007-09-25 CERTIFICATE OF CHANGE 2007-09-25
030310000099 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739898402 2021-02-12 0202 PPS 1 Birchwood Ln, Cortlandt Manor, NY, 10567-6709
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) 10037
Loan Approval Amount (current) 10037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6709
Project Congressional District NY-17
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10105.59
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State