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

Links between entities

Type Company Name Company Number State
Headquarter of VIABIZZUNO AMERICA INC., FLORIDA F23000001929 FLORIDA
Headquarter of VIABIZZUNO AMERICA INC., CONNECTICUT 1323389 CONNECTICUT

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

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
2014-04-22 2018-09-10 Address 590 MADISON AVENUE, FL 8, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
140422000219 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998027807 2020-05-29 0202 PPP 66 White Street Suite 501, New York, NY, 10013
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40586
Loan Approval Amount (current) 40586
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 423990
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 40908.46
Forgiveness Paid Date 2021-03-16
9562298304 2021-01-31 0202 PPS 66 White St, New York, NY, 10013-3508
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33111
Loan Approval Amount (current) 33111
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3508
Project Congressional District NY-10
Number of Employees 3
NAICS code 423990
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 33292.43
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State