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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-12 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
34396.00
Total Face Value Of Loan:
34396.00
Date:
2020-07-11
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:
36330.00
Total Face Value Of Loan:
36330.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34396
Current Approval Amount:
34396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34556.2
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36330
Current Approval Amount:
36330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36821.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State