Search icon

VITSOE INC.

Company Details

Name: VITSOE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842280
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: 17 West 8th Street, New York, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITSOE INC 2023 270824210 2024-06-20 VITSOE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 423990
Sponsor’s telephone number 6469898845
Plan sponsor’s address 17 W 8TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
VITSOE INC 2022 270824210 2023-06-29 VITSOE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 423990
Sponsor’s telephone number 6469898845
Plan sponsor’s address 17 W 8TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
MARK ADAMS Chief Executive Officer 17 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-08-01 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-01 2023-08-01 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 17 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-11-18 2023-08-01 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-11-18 2023-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2022-11-18 2023-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-11-17 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-08-10 2022-11-18 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-06 2022-11-18 Address 400 MADISON AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-08-06 2022-11-18 Address 400 MADISON AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011568 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221207001269 2022-12-07 BIENNIAL STATEMENT 2021-08-01
221118002472 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
110810002840 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090806000660 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491967201 2020-04-28 0202 PPP 17 W 8TH ST, New York, NY, 10011-9014
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176275
Loan Approval Amount (current) 176275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10011-9014
Project Congressional District NY-10
Number of Employees 9
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178649.82
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State