Search icon

VIFA, INC.

Company Details

Name: VIFA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3847745
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Giacomo James Corrado, Esq., 745 Fifth Avenue, Suite 500, NEW YORK, NY, United States, 10022
Principal Address: c/o Giacomo James Corrado, Esq. 745 Fifth Avenue, Suite 500, New York, NY, United States, 10151

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIFA, INC. DOS Process Agent c/o Giacomo James Corrado, Esq., 745 Fifth Avenue, Suite 500, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FABIO MORETTI Chief Executive Officer C/O GIACOMO JAMES CORRADO, ESQ. 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

Licenses

Number Type Date End date Address
21VI1346497 Appearance Enhancement Business License 2009-11-27 2026-01-18 535 HUDSON ST, NEW YORK, NY, 10014

History

Start date End date Type Value
2012-12-10 2024-10-15 Address C/O GIACOMO J CORRADO ESQ, 410 PARK AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-21 2012-12-10 Address C/O CORRADO MONTGOMERY, 267 FIFTH AVENUE, SUITE 810, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-21 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015004168 2024-10-15 BIENNIAL STATEMENT 2024-10-15
121210000371 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
090821000191 2009-08-21 CERTIFICATE OF INCORPORATION 2009-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067097909 2020-06-19 0202 PPP 535 HUDSON STREET, NEW YORK, NY, 10014-3228
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
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, 10014-3228
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34547.16
Forgiveness Paid Date 2020-11-30
3642458601 2021-03-17 0202 PPS 535 Hudson St, New York, NY, 10014-3228
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
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, 10014-3228
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34560.53
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State