Search icon

VIVIER PHARMA CORPORATION

Branch

Company Details

Name: VIVIER PHARMA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Branch of: VIVIER PHARMA CORPORATION, Florida (Company Number P05000075573)
Entity Number: 3307034
ZIP code: 12919
County: Clinton
Place of Formation: Florida
Address: 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
VIVIER PHARMA CORPORATION DOS Process Agent 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
GHISLAIN VIVIER Chief Executive Officer 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, United States, 12919

Form 5500 Series

Employer Identification Number (EIN):
202957543
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 30 LAWRENCE PAQUETTE IND. DR, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 30 LAWRENCE PAQUETTE IND. DR, INDUSTRIAL DRIVE, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 30 LAWRENCE PAQUETTE IND. DR, INDUSTRIAL DRIVE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001801 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220201004487 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200102061143 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006077 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160311006066 2016-03-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
67740.00
Total Face Value Of Loan:
67740.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67740
Current Approval Amount:
67740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State