Search icon

VISTAJET US INC.

Company Details

Name: VISTAJET US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4765070
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 120 Wooster Street, 6th Floor, New York, NY, United States, 10012

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN VAN DER MEER Chief Executive Officer 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-20 Address 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-20 Address 120 Wooster Street, 6th Floor, New York, NY, 10012, USA (Type of address: Service of Process)
2022-10-17 2023-05-01 Address 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-17 2023-05-01 Address 120 Wooster Street, 6th Floor, New York, NY, 10012, USA (Type of address: Service of Process)
2015-05-27 2022-10-17 Address 112 CHARLES A. LINDBERG DRIVE, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003533 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230501000142 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220422001586 2022-04-22 BIENNIAL STATEMENT 2021-05-01
221017000049 2022-02-24 CERTIFICATE OF CHANGE BY ENTITY 2022-02-24
150527000820 2015-05-27 APPLICATION OF AUTHORITY 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388217208 2020-04-28 0202 PPP 120 Wooster Street 6th Floor, New York, NY, 10012-5200
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1243200
Loan Approval Amount (current) 1243200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-5200
Project Congressional District NY-10
Number of Employees 66
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1251591.6
Forgiveness Paid Date 2021-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005532 Other Contract Actions 2020-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-17
Termination Date 2021-04-12
Section 1332
Status Terminated

Parties

Name VISTAJET US INC.
Role Plaintiff
Name FREELS
Role Defendant
2005223 Other Contract Actions 2020-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-07
Termination Date 2020-11-16
Date Issue Joined 2020-09-04
Pretrial Conference Date 2020-09-08
Section SC
Status Terminated

Parties

Name VISTAJET US INC.
Role Plaintiff
Name DISIERE
Role Defendant
2005503 Other Contract Actions 2020-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-17
Termination Date 2021-05-13
Date Issue Joined 2020-08-19
Section 1332
Status Terminated

Parties

Name VISTAJET US INC.
Role Plaintiff
Name GAUTAM
Role Defendant
2206206 Trademark 2022-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-21
Termination Date 2024-06-04
Date Issue Joined 2022-08-24
Section 1331
Sub Section TR
Status Terminated

Parties

Name PIONEER BUSINESS SERVICES LLC
Role Plaintiff
Name VISTAJET US INC.
Role Defendant
2005974 Other Contract Actions 2020-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-31
Termination Date 2023-06-02
Date Issue Joined 2020-10-16
Pretrial Conference Date 2020-10-29
Section 1391
Status Terminated

Parties

Name VISTAJET US INC.
Role Plaintiff
Name WILD WONDER LLC
Role Defendant
1802853 Other Contract Actions 2018-03-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-30
Termination Date 2019-12-23
Date Issue Joined 2018-09-17
Pretrial Conference Date 2018-10-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name VISTAJET US INC.
Role Plaintiff
Name CIPRIANI
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State