Search icon

VLM STUDIO, INC.

Company Details

Name: VLM STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4295004
ZIP code: 10020
County: Westchester
Place of Formation: New York
Principal Address: 6 East 39 Street Suite 901, New York, NY, United States, 10016
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
c/o ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
VINOODH MATADIN Chief Executive Officer 6 EAST 39 STREET SUITE 901, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
460971110
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 6 EAST 39TH ST, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 6 EAST 39TH ST, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-09-19 Address 6 EAST 39 STREET SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919001901 2024-09-19 BIENNIAL STATEMENT 2024-09-19
240203000225 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
220906002216 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060997 2020-09-09 BIENNIAL STATEMENT 2020-09-01
191224002088 2019-12-24 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
145420.00
Total Face Value Of Loan:
145420.00
Date:
2020-04-13
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:
114908.00
Total Face Value Of Loan:
114908.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114908
Current Approval Amount:
114908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116027.84
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145420
Current Approval Amount:
145420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146520.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State