Search icon

VITAL VIO, INC.

Company Details

Name: VITAL VIO, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2013 (12 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 4434498
ZIP code: 12180
County: Blank
Place of Formation: Delaware
Address: 35 4TH STREET, TROY, NY, United States, 12180

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAL VIO 401(K) PLAN 2022 463277291 2023-10-04 VITAL VIO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330261
Plan sponsor’s address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 121101464

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MEREDITH REARDON
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing MEREDITH REARDON
VITAL VIO 401(K) PLAN 2021 463277291 2023-02-15 VITAL VIO, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330261
Plan sponsor’s address 11 BRITISH AMERICAN BLVD, LATHAM, NY, 121101464

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing MEREDITH PALMER
Role Employer/plan sponsor
Date 2023-02-15
Name of individual signing MEREDITH PALMER
VITAL VIO 401(K) PLAN 2021 463277291 2023-02-15 VITAL VIO, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330261
Plan sponsor’s DBA name VYV
Plan sponsor’s address 11 BRITISH AMERICAN BLVD, LATHAM, NY, 121101464

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing MEREDITH PALMER
Role Employer/plan sponsor
Date 2023-02-15
Name of individual signing MEREDITH PALMER
VITAL VIO 401(K) PLAN 2020 463277291 2021-10-13 VITAL VIO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330261
Plan sponsor’s address 11 BRITISH AMERICAN BLVD, LATHAM, NY, 121101464

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MEREDITH PALMER
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing GERALD ANDERSON
VITAL VIO 401(K) PLAN 2019 463277291 2020-07-22 VITAL VIO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330261
Plan sponsor’s address 185 JORDAN ROAD, TROY, NY, 121807611

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing GERALD ANDERSON
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing GERALD ANDERSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 4TH STREET, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
130722001343 2013-07-22 CERTIFICATE OF MERGER 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325247106 2020-04-13 0248 PPP 185 Jordan Rd., TROY, NY, 12180-7601
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309000
Loan Approval Amount (current) 309000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-7601
Project Congressional District NY-20
Number of Employees 17
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310659.29
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State