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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
VIRTUAL FRAMEWORKS, INC. 401(K) PLAN | 2019 | 812462801 | 2020-07-29 | VIRTUAL FRAMEWORKS, INC. | 51 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | MOHAMMAD HAMDAN |
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 |
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 |
Name | Role | Address |
---|---|---|
VIRTUAL FRAMEWORKS, INC | DOS Process Agent | 400 N Ashley Drive, Suite 1900, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ADAM SABLOFF | Chief Executive Officer | 115 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10003 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State