Search icon

VYV, INC.

Company Details

Name: VYV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4435020
ZIP code: 12110
County: Rensselaer
Place of Formation: Delaware
Foreign Legal Name: VYV, INC.
Address: 13 British American Boulevard, Latham, NY, United States, 12110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VYV, INC. 401(K) PLAN 2023 463277291 2024-05-30 VYV, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541330
Sponsor’s telephone number 5188330267
Plan sponsor’s address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 121101432

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MEREDITH REARDON
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing MEREDITH REARDON

DOS Process Agent

Name Role Address
VYV, INC. DOS Process Agent 13 British American Boulevard, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
COLLEEN COSTELLO Chief Executive Officer 13 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 13 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 11 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-09-21 2023-07-05 Address 35 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2013-07-23 2021-09-21 Address 35 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003355 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220526000942 2022-05-26 BIENNIAL STATEMENT 2021-07-01
210921003097 2021-09-21 CERTIFICATE OF AMENDMENT 2021-09-21
130723000967 2013-07-23 APPLICATION OF AUTHORITY 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494798502 2021-02-26 0248 PPS 185 Jordan Rd, Troy, NY, 12180-7611
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333200
Loan Approval Amount (current) 333200
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, 12180-7611
Project Congressional District NY-20
Number of Employees 22
NAICS code 541990
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 335126.17
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State