Search icon

VIXSOL LLC

Company Details

Name: VIXSOL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4153220
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIXSOL, LLC 401(K) PLAN 2023 454623088 2024-06-12 VIXSOL, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2022 454623088 2023-07-11 VIXSOL, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2021 454623088 2022-06-22 VIXSOL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-12 VIXSOL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-12 VIXSOL, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-10-12 VIXSOL, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-13 VIXSOL, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-13 VIXSOL, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-12 VIXSOL, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing TOSHIHIKO SATO
VIXSOL, LLC 401(K) PLAN 2020 454623088 2021-05-12 VIXSOL, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541512
Sponsor’s telephone number 2124990941
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing TOSHIHIKO SATO

DOS Process Agent

Name Role Address
SHIGERU TSUKAGUCHI DOS Process Agent 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-10-05 2023-10-02 Address 370 LEXINGTON AVENUE, SUITE 1409, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-22 2017-10-05 Address 369 LEXINGTON AVENUE, SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-13 2013-10-22 Address 12 CORNELL PLACE, RYE, NY, 10580, 3206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002164 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211208003282 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191007060602 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005006401 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151006006568 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131022006165 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120709000231 2012-07-09 CERTIFICATE OF PUBLICATION 2012-07-09
120320000610 2012-03-20 CERTIFICATE OF PUBLICATION 2012-03-20
111013000796 2011-10-13 ARTICLES OF ORGANIZATION 2011-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278267703 2020-05-01 0202 PPP 370 LEXINGTON AVE RM 1409, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446500
Loan Approval Amount (current) 446500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451556.36
Forgiveness Paid Date 2021-06-28
1079078606 2021-03-12 0202 PPS 370 Lexington Ave Rm 1409, New York, NY, 10017-6583
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446500
Loan Approval Amount (current) 446500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-6583
Project Congressional District NY-12
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449806.08
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State