Name: | VISTAR MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2016 (8 years ago) |
Entity Number: | 5026428 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8 The Green, STE A, Dover, DE, United States, 19901 |
Principal Address: | 149 5th Ave, 6th floor, NEW YORK, NY, United States, 10010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTAR MEDIA, INC. 401(K) PLAN | 2023 | 452857556 | 2025-01-30 | VISTAR MEDIA, INC. | 112 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-30 |
Name of individual signing | EMMA TABENKIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-01-30 |
Name of individual signing | EMMA TABENKIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 5703570739 |
Plan sponsor’s address | 149 5TH AVE, 6TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | EMMA TABENKIN |
Name | Role | Address |
---|---|---|
A REGISTERED AGENT, INC. | DOS Process Agent | 8 The Green, STE A, Dover, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
MICHAEL PROVENZANO | Chief Executive Officer | 149 5TH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 149 5TH AVE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 156 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2025-02-04 | Address | 156 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2025-02-04 | Address | 156 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-10-21 | 2019-04-01 | Address | 137 FIFTH AVENUE FLOOR 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002312 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
201005062376 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190401060650 | 2019-04-01 | BIENNIAL STATEMENT | 2018-10-01 |
161021000005 | 2016-10-21 | APPLICATION OF AUTHORITY | 2016-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9822757105 | 2020-04-15 | 0202 | PPP | 156 5th Avenue 4th Floor, New York, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State