Search icon

VIVID MORTGAGES INC.

Headquarter

Company Details

Name: VIVID MORTGAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383728
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 211-35 JAMAICA AVENUE, 1ST FLOOR, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIVID MORTGAGES INC., FLORIDA F23000000756 FLORIDA
Headquarter of VIVID MORTGAGES INC., CONNECTICUT 2756345 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVID MORTGAGES, INC. 401(K) PROFIT SHARING PLAN 2023 462567850 2025-03-07 VIVID MORTGAGES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 7188312800
Plan sponsor’s address 211-35 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428

DOS Process Agent

Name Role Address
VIVID MORTGAGES INC DOS Process Agent 211-35 JAMAICA AVENUE, 1ST FLOOR, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
TIKVA HOPE SEKEZI Chief Executive Officer 211-35 JAMAICA AVENUE, 1ST FLOOR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2022-10-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-04 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-04 2024-07-23 Address 42 PLYMOUTH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000347 2024-07-23 BIENNIAL STATEMENT 2024-07-23
130404000530 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6972018006 2020-06-30 0202 PPP 211-35 Jamaica Ave Queens Village NY 1428, Queens Village, NY, 11428
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58507
Loan Approval Amount (current) 58507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59390.22
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State