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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
859G5
UEI Expiration Date:
2019-07-31

Business Information

Activation Date:
2018-08-01
Initial Registration Date:
2018-05-18

Form 5500 Series

Employer Identification Number (EIN):
270824210
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2023-08-01 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
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: Registered Agent)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
33301120PFP1250TW
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4900.00
Base And Exercised Options Value:
4900.00
Base And All Options Value:
4900.00
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2020-07-29
Description:
BOOKENDS
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
176275.00
Total Face Value Of Loan:
176275.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176275
Current Approval Amount:
176275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178649.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State