Search icon

VIABIZZUNO AMERICA INC.

Headquarter

Company Details

Name: VIABIZZUNO AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565174
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE ST, 5th Floor, NEW YORK, NY, United States, 10013
Principal Address: 245 W. 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIABIZZUNO AMERICA, INC. DOS Process Agent 66 WHITE ST, 5th Floor, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CORRADO COLLI Chief Executive Officer VIABIZZUNO AMERICA INC., 245 W. 29TH STREET, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F23000001929
State:
FLORIDA
Type:
Headquarter of
Company Number:
1323389
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-01 2024-04-01 Address VIABIZZUNO AMERICA INC., 245 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-30 2024-04-01 Address 66 WHITE ST UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-09-10 2024-04-01 Address VIABIZZUNO AMERICA INC., 245 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-09-10 2019-01-30 Address VIABIZZUNO AMERICA INC., 245 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-22 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038045 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220720002885 2022-07-20 BIENNIAL STATEMENT 2022-04-01
200618060341 2020-06-18 BIENNIAL STATEMENT 2020-04-01
190130000288 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
180910006060 2018-09-10 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
33111.00
Total Face Value Of Loan:
33111.00
Date:
2020-05-29
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:
40586.00
Total Face Value Of Loan:
40586.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40586
Current Approval Amount:
40586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40908.46
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33111
Current Approval Amount:
33111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33292.43

Date of last update: 25 Mar 2025

Sources: New York Secretary of State