Search icon

VITO GLOBAL INC.

Company Details

Name: VITO GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4575162
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6 St. Johns Ln., NEW YORK, NY, United States, 10013
Principal Address: 6 St. Johns Ln., New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VITO GLOBAL INC. DOS Process Agent 6 St. Johns Ln., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SIHYUN KIM Chief Executive Officer 625 W 57TH ST., #509, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 625 W 57TH ST., #509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-09-30 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2014-05-09 2024-10-16 Address 512 W. 112TH ST. APT. 1E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003819 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221011000453 2022-10-11 BIENNIAL STATEMENT 2022-05-01
150930000374 2015-09-30 CERTIFICATE OF AMENDMENT 2015-09-30
140509010228 2014-05-09 CERTIFICATE OF INCORPORATION 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349497105 2020-04-13 0202 PPP 6 Saint Johns Lane, New York, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6260.3
Forgiveness Paid Date 2021-04-22
6437668403 2021-02-10 0202 PPS 6 Saint Johns Ln, New York, NY, 10013-2115
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10013-2115
Project Congressional District NY-10
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7171
Forgiveness Paid Date 2022-02-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State