Search icon

VIORA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VIORA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (13 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

Links between entities

Type:
Headquarter of
Company Number:
undefined603269391
State:
WASHINGTON
WASHINGTON profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
260905.00
Total Face Value Of Loan:
260905.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
435787.00
Total Face Value Of Loan:
435787.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$435,787
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,709.08
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $435,787
Jobs Reported:
13
Initial Approval Amount:
$260,905
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,818.3
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $260,903
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State