Search icon

VISSIDARTE COMPANY LLC

Company Details

Name: VISSIDARTE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834765
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, SUITE 2510, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISSIDARTE COMPANY LLC 2023 475321217 2024-09-13 VISSIDARTE COMPANY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 9175773173
Plan sponsor’s address 234 W 148TH ST, APT 7C, NEW YORK, NY, 10039

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
VISSIDARTE COMPANY LLC 2022 475321217 2023-09-12 VISSIDARTE COMPANY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 6462023053
Plan sponsor’s address 234 W 148TH ST, APT 7C, NEW YORK, NY, 10039

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
C/O ELKE A. HOFMANN LAW, PLLC DOS Process Agent 111 JOHN STREET, SUITE 2510, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114968 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 2376 ADAM CLAYTON POWELL JR BL, NEW YORK, New York, 10030 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
151228000231 2015-12-28 CERTIFICATE OF PUBLICATION 2015-12-28
151015010155 2015-10-15 ARTICLES OF ORGANIZATION 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4198288301 2021-01-23 0202 PPS 234 W 148th St Apt 7C, New York, NY, 10039-3179
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11506
Loan Approval Amount (current) 11506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-3179
Project Congressional District NY-13
Number of Employees 4
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11566.52
Forgiveness Paid Date 2021-08-20
3553657800 2020-05-26 0202 PPP 234 W 148 St Apt 7C, New York, NY, 10039-3177
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5966
Loan Approval Amount (current) 5966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-3177
Project Congressional District NY-13
Number of Employees 5
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6003.59
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State