Search icon

THE VIDEO CALL CENTER, LLC

Company Details

Name: THE VIDEO CALL CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643894
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIDEO CALL CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471880498 2024-04-19 VIDEO CALL CENTER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing RICHARD WEISS
VIDEO CALL CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471880498 2023-03-31 VIDEO CALL CENTER LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing RICHARD WEISS
VIDEO CALL CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471880498 2022-04-05 VIDEO CALL CENTER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing RICHARD J WEISS
VIDEO CALL CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471880498 2021-05-25 VIDEO CALL CENTER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing RICHARD WEISS
VIDEO CALL CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471880498 2020-05-07 VIDEO CALL CENTER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing RICHARD J WEISS
VIDEO CALL CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2018 471880498 2019-05-08 VIDEO CALL CENTER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing RICHARD J WEISS
VIDEO CALL CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2017 471880498 2018-06-20 VIDEO CALL CENTER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 532230
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing RICHARD WEISS
VIDEO CALL CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2016 471880498 2017-05-12 VIDEO CALL CENTER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 532230
Sponsor’s telephone number 9178543263
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing RICHARD WEISS
VIDEO CALL CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2015 471880498 2016-06-20 VIDEO CALL CENTER LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 532230
Sponsor’s telephone number 2122357019
Plan sponsor’s address 348 ROUTE 9W, PALISADES, NY, 10964

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing RICHARD WEISS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-68917 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141209000633 2014-12-09 CERTIFICATE OF PUBLICATION 2014-12-09
140930000525 2014-09-30 APPLICATION OF AUTHORITY 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351327705 2020-05-01 0202 PPP 91 RIVER RD, GRANDVIEW ON HUDSON, NY, 10960
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 185500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRANDVIEW ON HUDSON, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186969.47
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State