Search icon

WORKPLACE VITALITY, INC.

Company Details

Name: WORKPLACE VITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2007 (18 years ago)
Entity Number: 3547987
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 59 MONROE AVENUE, SUITE D, PITTSFORD, NY, United States, 14534
Principal Address: 59 MONROE AVENUE, STE D, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKPLACE VITALITY 401K SAVINGS PLAN 2023 260686004 2024-10-09 WORKPLACE VITALITY 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 3517 THOMAS DR SUITE 8, LAKEVILLE, NY, 14480
WORKPLACE VITALITY 401K SAVINGS PLAN 2022 260686004 2023-10-16 WORKPLACE VITALITY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2021 260686004 2022-10-07 WORKPLACE VITALITY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2020 260686004 2021-10-11 WORKPLACE VITALITY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2019 260686004 2020-10-06 WORKPLACE VITALITY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2018 260686004 2019-10-08 WORKPLACE VITALITY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2017 260686004 2018-10-11 WORKPLACE VITALITY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2016 260686004 2017-10-06 WORKPLACE VITALITY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2015 260686004 2016-09-19 WORKPLACE VITALITY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870
WORKPLACE VITALITY 401K SAVINGS PLAN 2014 260686004 2015-09-15 WORKPLACE VITALITY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 5855688340
Plan sponsor’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 260686004
Plan administrator’s name WORKPLACE VITALITY
Plan administrator’s address 59D MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5852485870

Chief Executive Officer

Name Role Address
ERICK BOND Chief Executive Officer 71 MONROE AVENUE, STE A, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MONROE AVENUE, SUITE D, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2009-07-10 2011-08-11 Address 71A MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2009-07-10 2011-08-11 Address 71A MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2007-07-25 2011-08-11 Address 71A MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716006732 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110811003064 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090710002802 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070725000923 2007-07-25 CERTIFICATE OF INCORPORATION 2007-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901057009 2020-04-06 0219 PPP 71 Monroe Ave Suite A, PITTSFORD, NY, 14534-1312
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130100
Loan Approval Amount (current) 130100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1312
Project Congressional District NY-25
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131256.44
Forgiveness Paid Date 2021-03-03
3747738402 2021-02-05 0219 PPS 71 Monroe Ave Ste A, Pittsford, NY, 14534-1312
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128892
Loan Approval Amount (current) 128892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1312
Project Congressional District NY-25
Number of Employees 36
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130442.28
Forgiveness Paid Date 2022-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306499 Trademark 2013-09-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-09-16
Termination Date 2013-12-16
Date Issue Joined 2013-10-28
Section 1125
Status Terminated

Parties

Name DESTINY HEALTH, INC.
Role Plaintiff
Name WORKPLACE VITALITY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State