Search icon

VIDABOX, LLC

Company Details

Name: VIDABOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323093
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 125 Newtown Road, Suite 100, Plainview, NY, United States, 11803

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51E42 Active U.S./Canada Manufacturer 2008-03-31 2024-03-07 No data No data

Contact Information

POC STEVEN W. CHEUNG
Phone +1 516-730-7500
Fax +1 516-248-0935
Address 240 MADISON AVE, NEW HYDE PARK, NY, 11040 5234, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VIDABOX, LLC DOS Process Agent 125 Newtown Road, Suite 100, Plainview, NY, United States, 11803

History

Start date End date Type Value
2010-05-03 2024-02-01 Address 240 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2008-02-06 2010-05-03 Address 100 SHAMES DR, SUITE 3, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-02-21 2008-02-06 Address 172 GARDEN ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044260 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221004004286 2022-10-04 BIENNIAL STATEMENT 2022-02-01
171002000327 2017-10-02 CERTIFICATE OF PUBLICATION 2017-10-02
140212006043 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120306002876 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100503002212 2010-05-03 BIENNIAL STATEMENT 2010-02-01
080206002742 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060221000548 2006-02-21 ARTICLES OF ORGANIZATION 2006-02-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09506206ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-08-01 2012-08-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Recipient VIDABOX, LLC
Recipient Name Raw VIDABOX, LLC
Recipient UEI YESFMKHZT555
Recipient DUNS 782693365
Recipient Address 240 MADISON AVE, NEW HYDE PARK, NASSAU, NEW YORK, 11040-5234, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827187210 2020-04-27 0235 PPP 125 Newton Rd Suite 100, Plainview, NY, 11803-4314
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87274
Loan Approval Amount (current) 87274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4314
Project Congressional District NY-03
Number of Employees 10
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88134.78
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State