Search icon

VIRTUAL FRAMEWORKS, INC.

Company Details

Name: VIRTUAL FRAMEWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943587
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 400 N Ashley Drive, Suite 1900, NEW YORK, NY, United States, 10003
Principal Address: 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRTUAL FRAMEWORKS, INC. 401(K) PLAN 2022 812462801 2023-09-22 VIRTUAL FRAMEWORKS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541700
Sponsor’s telephone number 6466908207
Plan sponsor’s address 841 BROADWAY, SUITE 504, NEW YORK, NY, 10003
VIRTUAL FRAMEWORKS, INC. 401(K) PLAN 2019 812462801 2020-07-29 VIRTUAL FRAMEWORKS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541700
Sponsor’s telephone number 6466908207
Plan sponsor’s address 115 FIFTH AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MOHAMMAD HAMDAN
VIRTUAL FRAMEWORKS, INC. 401(K) PLAN 2018 812462801 2019-07-22 VIRTUAL FRAMEWORKS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541700
Sponsor’s telephone number 6466908207
Plan sponsor’s address 115 FIFTH AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing TOMER BENAMI
VIRTUAL FRAMEWORKS, INC. 401(K) PLAN 2017 812462801 2018-09-21 VIRTUAL FRAMEWORKS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541700
Sponsor’s telephone number 6466908207
Plan sponsor’s address 115 FIFTH AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing TOMER BENAMI

DOS Process Agent

Name Role Address
VIRTUAL FRAMEWORKS, INC DOS Process Agent 400 N Ashley Drive, Suite 1900, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ADAM SABLOFF Chief Executive Officer 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-07-23 2024-04-25 Address 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-07-23 2024-04-25 Address 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-05-09 2019-07-23 Address 115 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003353 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200507060764 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190723060253 2019-07-23 BIENNIAL STATEMENT 2018-05-01
160509000480 2016-05-09 APPLICATION OF AUTHORITY 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052727204 2020-04-27 0202 PPP 5TH AVE Floor 2, NEW YORK, NY, 10003-1004
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037474.32
Loan Approval Amount (current) 1037474.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-1004
Project Congressional District NY-12
Number of Employees 42
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1048275.42
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State