Search icon

WEST VIBE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST VIBE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 4060404
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 451 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 451 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA G RUTILIO PALACIOS Chief Executive Officer 451 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MARIA G RUTILIO PALACIOS DOS Process Agent 451 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date End date Address
21WE1384371 Appearance Enhancement Business License 2011-03-10 2025-04-22 451W 46th St, New York, NY, 10036-3541

History

Start date End date Type Value
2020-03-30 2024-10-07 Address 451 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-30 2024-10-07 Address 451 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-03-07 2020-03-30 Address 451 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-03-07 2020-03-30 Address 310 WEST 47TH ST, APT 5D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-02-28 2020-03-30 Address 451 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002127 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
200330060315 2020-03-30 BIENNIAL STATEMENT 2019-02-01
130307002595 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110228000004 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208840 OL VIO INVOICED 2013-02-15 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
20137.00
Total Face Value Of Loan:
20137.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20137
Current Approval Amount:
20137
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20402.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State