Search icon

VIRAL EVOLUTION MEDIA INC.

Company Details

Name: VIRAL EVOLUTION MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3554185
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 83 MAIN STREET, 3RD FLOOR, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 MAIN STREET, 3RD FLOOR, NYACK, NY, United States, 10960

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Filings

Filing Number Date Filed Type Effective Date
190621000073 2019-06-21 ANNULMENT OF DISSOLUTION 2019-06-21
DP-2126337 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070809000494 2007-08-09 CERTIFICATE OF INCORPORATION 2007-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332177702 2020-05-01 0202 PPP 401 CENTRE AVE, NYACK, NY, 10960
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3502
Loan Approval Amount (current) 3502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3541.18
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State