Search icon

VIDERI INC.

Company Details

Name: VIDERI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2014 (11 years ago)
Entity Number: 4564894
ZIP code: 60611
County: New York
Place of Formation: Delaware
Address: 330 N WABASH AVE, SUITE 2100, CHICAGO, IL, United States, 60611
Principal Address: 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIDERI INC 2023 462642224 2024-06-05 VIDERI INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 3233278680
Plan sponsor’s address 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing LAURA FLORIN
VIDERI INC 2022 462642224 2023-06-06 VIDERI INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 3233278680
Plan sponsor’s address 535 W 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LAURA FLORIN
VIDERI INC 2021 462642224 2022-06-07 VIDERI INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 2129201280
Plan sponsor’s address 535 W 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing LAURA FLORIN
VIDERI INC 2020 462642224 2021-10-15 VIDERI INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 2129201280
Plan sponsor’s address 535 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JEANNA ROMANO
VIDERI INC 2019 462642224 2020-07-13 VIDERI INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 2129201280
Plan sponsor’s address 151 LAFEYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MEAGHEN SULLIVAN
VIDERI INC 2018 462642224 2019-06-17 VIDERI INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 2129201280
Plan sponsor’s address 151 LAFEYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing VIRGINIA BARNETT
VIDERI INC 2017 462642224 2018-06-13 VIDERI INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 2129201280
Plan sponsor’s address 151 LAFEYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing PRISCILLA POPOV

DOS Process Agent

Name Role Address
BURKE, WARREN, MACKAY & SERRITELLA, P.C. ATTN: FRANCIS J. EMMONS, ESQ. DOS Process Agent 330 N WABASH AVE, SUITE 2100, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address
WES NICOL Chief Executive Officer 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 535 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 151 LAFAYETTE STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-06-18 2024-04-05 Address 151 LAFAYETTE STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-04-05 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000787 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220315004816 2022-03-15 BIENNIAL STATEMENT 2020-04-01
180618006075 2018-06-18 BIENNIAL STATEMENT 2018-04-01
140421000719 2014-04-21 APPLICATION OF AUTHORITY 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801557200 2020-04-27 0202 PPP 151 LAFAYETTE ST RM 3W, New York, NY, 10013-3617
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) 1057692
Loan Approval Amount (current) 1057692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3617
Project Congressional District NY-10
Number of Employees 55
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1065066.46
Forgiveness Paid Date 2021-01-12
9398418409 2021-02-17 0202 PPS 151 LAFAYETTE ST, NEW YORK, NY, 10013
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028087
Loan Approval Amount (current) 1028087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 52
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1041880.5
Forgiveness Paid Date 2022-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910027 Other Contract Actions 2019-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 437000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-29
Termination Date 2020-05-01
Date Issue Joined 2019-12-30
Pretrial Conference Date 2020-03-18
Section 0294
Status Terminated

Parties

Name STRV, INC.
Role Plaintiff
Name VIDERI INC.
Role Defendant
2302535 Other Statutory Actions 2023-10-11 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-11
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name VIDERI INC.
Role Plaintiff
Name ONAWHIM (OAW) INC.
Role Defendant
2302535 Other Statutory Actions 2023-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-24
Termination Date 2023-07-25
Pretrial Conference Date 2023-06-14
Section 1125
Status Terminated

Parties

Name VIDERI INC.
Role Plaintiff
Name ONAWHIM (OAW) INC.
Role Defendant
2009582 Fair Labor Standards Act 2020-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2021-05-06
Section 1331
Sub Section FL
Status Terminated

Parties

Name BRAVO
Role Plaintiff
Name VIDERI INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State