Search icon

VIVID MECHANICAL LLC

Company Details

Name: VIVID MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351052
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ERNEST I HENICK DOS Process Agent 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
461952895
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-25 2018-09-05 Address 4555 HENRY HUDSON PARKWAY, #504, BRONX, NY, 10471, 3844, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060081 2021-01-22 BIENNIAL STATEMENT 2021-01-01
180905006916 2018-09-05 BIENNIAL STATEMENT 2017-01-01
130125000334 2013-01-25 ARTICLES OF ORGANIZATION 2013-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1800200.00
Total Face Value Of Loan:
1800200.00
Date:
2021-03-05
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:
-1800200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
-1800200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1800200.00
Total Face Value Of Loan:
1800200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800200
Current Approval Amount:
1800200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1823952.64
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800200
Current Approval Amount:
1800200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1822102.43

Court Cases

Court Case Summary

Filing Date:
2018-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORNEY
Party Role:
Plaintiff
Party Name:
VIVID MECHANICAL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VIVID MECHANICAL LLC
Party Role:
Defendant
Party Name:
MARTINEZ
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State