Search icon

VI SOFTWARE CORP.

Company Details

Name: VI SOFTWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196321
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 196-19 42ND AVENUE 2ND FL, FLUSHING, NY, United States, 11358
Principal Address: 196-19 42ND AVE, 2ND FL, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196-19 42ND AVENUE 2ND FL, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
VASSILIS PAPANDOREOU Chief Executive Officer 196-19 42ND AVE, 2ND FL, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
140204002246 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120131000771 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740388410 2021-02-12 0202 PPP 19619 42nd Ave Apt 2, Flushing, NY, 11358-3071
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
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 Flushing, QUEENS, NY, 11358-3071
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17205.69
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State