Search icon

VIBEZ STUDIO INC.

Company Details

Name: VIBEZ STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097191
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 2ND FLOOR SUITE 6, 32-43 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364
Principal Address: 32-43 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 1135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAY FRIEDMAN DOS Process Agent 2ND FLOOR SUITE 6, 32-43 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MAY FREIDMAN Chief Executive Officer 215-01 PECK AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2011-08-01 2012-01-09 Name ZUMBA 54, INC.
2011-05-20 2011-08-01 Name NYC MOBILE CARWASH INC.
2011-05-20 2011-08-01 Address 215-01 PECK AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520006127 2013-05-20 BIENNIAL STATEMENT 2013-05-01
120109000251 2012-01-09 CERTIFICATE OF AMENDMENT 2012-01-09
110801000196 2011-08-01 CERTIFICATE OF AMENDMENT 2011-08-01
110520000510 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-13 No data 3243 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 3243 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447148610 2021-03-24 0202 PPS 3243 Francis Lewis Blvd N/A, Flushing, NY, 11358-1923
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34396
Loan Approval Amount (current) 34396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1923
Project Congressional District NY-03
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34556.2
Forgiveness Paid Date 2021-09-20
1653058105 2020-07-10 0202 PPP 215-01 PECK AVE, BAYSIDE, NY, 11364-3515
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36330
Loan Approval Amount (current) 36330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-3515
Project Congressional District NY-06
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36821.7
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State