Search icon

VIDMOB, INC.

Company Details

Name: VIDMOB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2014 (11 years ago)
Entity Number: 4635874
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 130 5th avenue 5th floor, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
VIDMOB, INC. DOS Process Agent 130 5th avenue 5th floor, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALEX COLLMER Chief Executive Officer 130 5TH AVENUE , 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 130 5TH AVENUE , 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 126 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-18 Address 126 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-18 Address 126 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-08 2020-09-02 Address 54 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-09-12 2020-09-02 Address 54 THOMPSON ST 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000782 2024-09-18 BIENNIAL STATEMENT 2024-09-18
221214003037 2022-12-14 BIENNIAL STATEMENT 2022-09-01
200902061395 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180907006438 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160908006815 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140912000721 2014-09-12 APPLICATION OF AUTHORITY 2014-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845257108 2020-04-13 0202 PPP 126 Fifth Avenue 4th Floor, NEW YORK, NY, 10011-5602
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2394000
Loan Approval Amount (current) 2220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
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, 10011-5602
Project Congressional District NY-12
Number of Employees 121
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2249072.88
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State