Search icon

VISTAR MEDIA INC.

Company Details

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

form 5500

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
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 FL 6, NEW YORK, NY, 100106801

Signature of

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
VISTAR MEDIA, INC. 401(K) PLAN 2022 452857556 2023-06-06 VISTAR MEDIA, INC. 92
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

DOS Process Agent

Name Role Address
A REGISTERED AGENT, INC. DOS Process Agent 8 The Green, STE A, Dover, DE, United States, 19901

Chief Executive Officer

Name Role Address
MICHAEL PROVENZANO Chief Executive Officer 149 5TH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2667535.35
Loan Approval Amount (current) 2667535.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 129
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2558534.33
Forgiveness Paid Date 2022-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State