Search icon

VIMAS NY, INC.

Company Details

Name: VIMAS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756211
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 68 EAST 79TH STREET SUITE 1F, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIMAS DOS Process Agent 68 EAST 79TH STREET SUITE 1F, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JENNIFER CHAITMAN Chief Executive Officer VIMAS, 68 EAST 79TH STREET SUITE 1F, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2017-01-03 2020-12-02 Address 207 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-02-25 2020-12-02 Address VIMAS, 207 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-02-25 2017-01-03 Address ATTN: HELEN CHAITMAN, ESQ., 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-12-24 2013-02-25 Address ATTN: HELEN CHAITMAN, ESQ., 666 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060000 2020-12-02 BIENNIAL STATEMENT 2020-12-01
170103006103 2017-01-03 BIENNIAL STATEMENT 2016-12-01
130225006005 2013-02-25 BIENNIAL STATEMENT 2012-12-01
081224000240 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8951408310 2021-01-30 0202 PPS 68 E 79th St Ste 1F, New York, NY, 10075-0224
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37135
Loan Approval Amount (current) 37135
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0224
Project Congressional District NY-12
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37409.96
Forgiveness Paid Date 2021-11-02
1133207102 2020-04-09 0202 PPP 207 E 84TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39163.51
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State