Search icon

VIORA INC.

Company Details

Name: VIORA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347156
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1239 Broadway #1103, New York, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMBER EDWARDS Chief Executive Officer 1239 BROADWAY #1103, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VIORA INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1239 BROADWAY #1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 6 HAGAVISH STREET, NETANYA, ISR (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 6 HAGAVISH STREET, NETANYA, 42507, 06, ISR (Type of address: Chief Executive Officer)
2021-01-12 2025-02-14 Address 6 HAGAVISH STREET, NETANYA, 42507, 06, ISR (Type of address: Chief Executive Officer)
2021-01-12 2025-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-27 2021-01-12 Address 6 HAGAVISH STREET, NELANYA, 42507, 06, ISR (Type of address: Chief Executive Officer)
2019-01-28 2021-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003312 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230126003134 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210112060981 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190627002030 2019-06-27 BIENNIAL STATEMENT 2019-01-01
SR-62614 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130117000096 2013-01-17 APPLICATION OF AUTHORITY 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7213227105 2020-04-14 0202 PPP 213 w 35th st suite 500, NEW YORK, NY, 10001-1903
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435787
Loan Approval Amount (current) 435787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-1903
Project Congressional District NY-12
Number of Employees 27
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439709.08
Forgiveness Paid Date 2021-03-11
4158638610 2021-03-18 0202 PPS 213 W 35th St, New York, NY, 10001-1903
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260905
Loan Approval Amount (current) 260905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-1903
Project Congressional District NY-12
Number of Employees 13
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262818.3
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State