Search icon

VITRUVIAN TECHNOLOGY, CORP

Company Details

Name: VITRUVIAN TECHNOLOGY, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949947
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 81 CORNWELL AVE., WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 1000

Share Par Value 250

Type PAR VALUE

Agent

Name Role Address
PETER C. ROMANO Agent 22-24 26TH ST. FL. 2, ASTORIA, NY, 11105

Chief Executive Officer

Name Role Address
PETER C. ROMANO Chief Executive Officer 81 CORNWELL AVE., WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
PETER C. ROMANO DOS Process Agent 81 CORNWELL AVE., WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 81 CORNWELL AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-07-18 Address 81 CORNWELL AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2020-05-19 2024-07-18 Address 81 CORNWELL AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2019-02-01 2024-07-18 Address 22-24 26TH ST. FL. 2, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2019-02-01 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 250
2018-08-27 2019-02-01 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 250
2018-05-16 2020-05-19 Address 22-24 26TH ST., FL. 2, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
2018-05-16 2020-05-19 Address 22-24 26TH ST., FL. 2, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2018-05-16 2020-05-19 Address 22-24 26TH ST., FL. 2, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2016-05-19 2018-05-16 Address 2315 30TH AVE., APT. D 5, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002255 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220925000108 2022-09-25 BIENNIAL STATEMENT 2022-05-01
200519060253 2020-05-19 BIENNIAL STATEMENT 2020-05-01
190201000465 2019-02-01 CERTIFICATE OF AMENDMENT 2019-02-01
180827000603 2018-08-27 CERTIFICATE OF AMENDMENT 2018-08-27
180516006223 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160519000577 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762567709 2020-05-01 0235 PPP 81 Cornwell Ave., Williston Park, NY, 11596
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8483
Loan Approval Amount (current) 8483
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8614.08
Forgiveness Paid Date 2021-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State