Search icon

VIA TRANSPORTATION, INC.

Company Details

Name: VIA TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251603
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 114 Fifth Ave, 17 Floor, New York, NY, United States, 10011

Contact Details

Phone +1 646-303-2811

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q4D5 Active Non-Manufacturer 2016-09-22 2024-04-12 2029-04-12 2025-04-10

Contact Information

POC ERIN ABRAMS
Phone +1 917-877-0915
Address 114 5TH AVE FL 17, NEW YORK, NY, 10011 5610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 7GTQ3
Owner Type Immediate
Legal Business Name REMIX TECHNOLOGIES LLC
CAGE number 909N6
Owner Type Immediate
Legal Business Name VIA MOBILITY, LLC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL RAMOT Chief Executive Officer 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-11 Address 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-13 Address 95 MORTON STREET, FLOOR 3, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2018-05-02 2020-05-13 Address 95 MORTON STREET, FLOOR 3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-02 Address 10 CROSBY STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-05-11 2018-05-02 Address 10 CROSBY STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-05-11 Address 394 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-05-11 Address 394 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-05-30 2024-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000177 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220531002861 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200513060214 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180502006912 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006345 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140519006089 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120530000317 2012-05-30 APPLICATION OF AUTHORITY 2012-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637889010 2021-05-17 0296 PPS 131 Grandview Dr Fl 2, Buffalo, NY, 14228-1859
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6726
Loan Approval Amount (current) 6726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1859
Project Congressional District NY-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6738.52
Forgiveness Paid Date 2021-08-25
4571788700 2021-04-01 0296 PPP 131 Grandview Dr Fl 2, Buffalo, NY, 14228-1859
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6726
Loan Approval Amount (current) 6726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1859
Project Congressional District NY-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6751.04
Forgiveness Paid Date 2021-08-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State