Search icon

MARTIAL VIVOT, LLC

Company Details

Name: MARTIAL VIVOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580721
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 39 WEST 54TH ST, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIAL VIVOT LLC 2023 261281627 2024-07-11 MARTIAL VIVOT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 812112
Sponsor’s telephone number 2129562990
Plan sponsor’s address 39 W 54TH ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
MARTIAL VIVOT, LLC DOS Process Agent 39 WEST 54TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-11-04 2025-02-03 Address 39 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-16 2011-11-04 Address 39 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-09-05 2009-10-16 Address 32 WEST 40TH STREET DE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-16 2008-09-05 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-10-16 2008-09-05 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002339 2025-02-03 BIENNIAL STATEMENT 2025-02-03
131112006787 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111104002261 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091016002550 2009-10-16 BIENNIAL STATEMENT 2009-10-01
080905000904 2008-09-05 CERTIFICATE OF CHANGE 2008-09-05
080115000624 2008-01-15 CERTIFICATE OF PUBLICATION 2008-01-15
071016000466 2007-10-16 ARTICLES OF ORGANIZATION 2007-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-28 No data 39 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 39 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 39 W 54TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961049 CL VIO INVOICED 2019-01-11 175 CL - Consumer Law Violation
2306824 CL VIO INVOICED 2016-03-23 175 CL - Consumer Law Violation
143224 CL VIO INVOICED 2011-12-20 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-14 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9704758503 2021-03-12 0202 PPS 39 W 54th St, New York, NY, 10019-5465
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164900
Loan Approval Amount (current) 164900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5465
Project Congressional District NY-12
Number of Employees 34
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134071.53
Forgiveness Paid Date 2021-10-25
6830547707 2020-05-01 0202 PPP 39 West 54th Street, New York, NY, 10019
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173600
Loan Approval Amount (current) 173600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163206.6
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State