Search icon

IRISVR, INC.

Company Details

Name: IRISVR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782516
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 3 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR IRISVR INC. 2020 465253059 2021-12-27 IRISVR INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541214
Sponsor’s telephone number 6468760335
Plan sponsor’s address 3 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-12-27
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
IRISVR, INC. DOS Process Agent 3 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHANE SCRANTON Chief Executive Officer 3 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-07-11 2019-07-02 Address 44 WEST 18TH ST., SUITE 702, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-07-11 2019-07-02 Address 44 WEST 18TH ST., SUITE 702, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-07-06 2019-07-02 Address 1 STATE STREET PLAZA 33RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-07-01 2015-07-06 Address C/O WEWORK, 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060306 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006470 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150706000504 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06
150701000193 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403557307 2020-04-30 0202 PPP 3 West 18th St 2nd Floor, New York, NY, 10011
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496785
Loan Approval Amount (current) 496785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10011-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501876.04
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State