Search icon

VIBRANT BRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIBRANT BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3096893
ZIP code: 12110
County: Otsego
Place of Formation: New York
Address: 543 New Loudon Road, Latham, NY, United States, 12110
Principal Address: 190 Gailor Road, Wilton, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIBRANT BRANDS, INC. DOS Process Agent 543 New Loudon Road, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
CHRISTOPHER QUEREAU Chief Executive Officer 543 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RICK LANGDON
User ID:
P2682155

Form 5500 Series

Employer Identification Number (EIN):
201872515
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 543 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 293 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-10-13 2023-08-02 Address 293 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-04-21 2019-04-02 Name VIBRANT CREATIVE, INC.
2007-06-27 2010-04-21 Name GRAFIQA CREATIVE SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
230802002643 2023-08-02 BIENNIAL STATEMENT 2022-08-01
190402000641 2019-04-02 CERTIFICATE OF AMENDMENT 2019-04-02
101013002411 2010-10-13 BIENNIAL STATEMENT 2010-08-01
100421000575 2010-04-21 CERTIFICATE OF AMENDMENT 2010-04-21
070627000330 2007-06-27 CERTIFICATE OF AMENDMENT 2007-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA23D008A
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-07-19
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
T010: PHOTO/MAP/PRINT/PUBLICATION- GENERAL PHOTOGRAPHIC: STILL

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
102635.00
Total Face Value Of Loan:
102635.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102635
Current Approval Amount:
102635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103363.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State