Search icon

VUARNET INC.

Headquarter

Company Details

Name: VUARNET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2014 (11 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 4560301
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 420 Columbus Avenue, Suite 301, Valhalla, NY, United States, 10595
Principal Address: 420 Columbus Ave, Suite 301, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VUARNET INC., MINNESOTA 59fa63bf-24f0-ee11-9080-00155d01c440 MINNESOTA
Headquarter of VUARNET INC., COLORADO 20211237373 COLORADO
Headquarter of VUARNET INC., FLORIDA F21000006720 FLORIDA
Headquarter of VUARNET INC., ILLINOIS CORP_73064511 ILLINOIS

DOS Process Agent

Name Role Address
PEYROT & ASSOCIATES PC DOS Process Agent 420 Columbus Avenue, Suite 301, Valhalla, NY, United States, 10595

Chief Executive Officer

Name Role Address
ENRICO SANAVIA Chief Executive Officer 420 COLUMBUS AVE, SUITE 301, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 420 COLUMBUS AVE, SUITE 301, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-22 2024-04-01 Address 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-04-01 Address 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-10 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-10 2020-12-22 Address 420 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000480 2024-12-26 CERTIFICATE OF MERGER 2024-12-26
240401042304 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502001156 2022-05-02 BIENNIAL STATEMENT 2022-04-01
201222060235 2020-12-22 BIENNIAL STATEMENT 2020-04-01
140410000785 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074377709 2020-05-01 0202 PPP 420 COLUMBUS AVENUE SUITE 301, VALHALLA, NY, 10595
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78903
Loan Approval Amount (current) 78903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79642.31
Forgiveness Paid Date 2021-04-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State