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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIDERI INC | 2023 | 462642224 | 2024-06-05 | VIDERI INC | 73 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | LAURA FLORIN |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
WES NICOL | Chief Executive Officer | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9398418409 | 2021-02-17 | 0202 | PPS | 151 LAFAYETTE ST, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910027 | Other Contract Actions | 2019-10-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STRV, INC. |
Role | Plaintiff |
Name | VIDERI INC. |
Role | Defendant |
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 |
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 |
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