Search icon

VIPVISIONS CORP.

Company Details

Name: VIPVISIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561299
ZIP code: 33496
County: Kings
Place of Formation: New York
Address: 8735 Via Giula, Boca Raton, FL, United States, 33496
Principal Address: 1517 Voorhies Ave, Second Floor, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE POLTORATSKY Chief Executive Officer 1517 VOORHIES AVE, SECOND FLOOR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EUGENE POLTORATSKY DOS Process Agent 8735 Via Giula, Boca Raton, FL, United States, 33496

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 2628 EAST 26TH STREET, SUITE 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 1517 VOORHIES AVE, SECOND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-04-02 2023-12-15 Address 2628 E 26TH ST #3C, SUITE 3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-03-27 2023-12-15 Address 2628 EAST 26TH STREET, SUITE 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-03-27 2020-04-02 Address 2628 EAST 26TH STREET, SUITE 3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-04-14 2019-03-27 Address 2628 E. 26TH ST. APT. 3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-04-14 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215003559 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200402060704 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190327060175 2019-03-27 BIENNIAL STATEMENT 2018-04-01
140414000152 2014-04-14 CERTIFICATE OF INCORPORATION 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611747410 2020-05-07 0202 PPP APT 3C 2628 E 26TH ST, BROOKLYN, NY, 11235
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6999.07
Loan Approval Amount (current) 6999.07
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7046.63
Forgiveness Paid Date 2021-01-19
6141058409 2021-02-10 0202 PPS 2628 E 26th St Apt 3C, Brooklyn, NY, 11235-2461
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2461
Project Congressional District NY-08
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7548.18
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State