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

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

Links between entities

Type:
Headquarter of
Company Number:
59fa63bf-24f0-ee11-9080-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211237373
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000006720
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73064511
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
78903.00
Total Face Value Of Loan:
78903.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78903
Current Approval Amount:
78903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79642.31

Court Cases

Court Case Summary

Filing Date:
2023-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Name:
VUARNET INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
VUARNET INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
VUARNET INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State