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

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

Form 5500 Series

Employer Identification Number (EIN):
261281627
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
164900.00
Total Face Value Of Loan:
164900.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
173600.00
Total Face Value Of Loan:
173600.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164900
Current Approval Amount:
164900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134071.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173600
Current Approval Amount:
173600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163206.6

Court Cases

Court Case Summary

Filing Date:
2019-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NISBETT
Party Role:
Plaintiff
Party Name:
MARTIAL VIVOT, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State