Search icon

VIDALINA VENTURES, LLC

Company Details

Name: VIDALINA VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5185600
ZIP code: 33062
County: Kings
Place of Formation: New York
Address: 1039 Hillsboro Mile, #15, Hillsboro Beach, FL, United States, 33062

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMKDFAA64LG9 2024-08-31 1039 HILLSBORO MILE APT 15, HILLSBORO BEACH, FL, 33062, 2155, USA 1039 HILLSBORO MILE APT 15, HILLSBORO BEACH, FL, 33062, 2155, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-13
Initial Registration Date 2023-09-01
Entity Start Date 2017-08-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541618, 541690, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALENTINA V SALAS
Address 1039 HILLSBORO MILE, 15, HILLSBORO BEACH, FL, 33062, USA
Government Business
Title PRIMARY POC
Name VALENTINA V SALAS
Address 1039 HILLSBORO MILE, 15, HILLSBORO BEACH, FL, 33062, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VIDALINA DOS Process Agent 1039 Hillsboro Mile, #15, Hillsboro Beach, FL, United States, 33062

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-08-14 2023-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-08-14 2023-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129020032 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230802000340 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210826000881 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180329000756 2018-03-29 CERTIFICATE OF PUBLICATION 2018-03-29
170814010046 2017-08-14 ARTICLES OF ORGANIZATION 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4883917204 2020-04-27 0202 PPP 1053 JEFFERSON AVE 1F, BROOKLYN, NY, 11221-4812
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8085
Loan Approval Amount (current) 8085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-4812
Project Congressional District NY-07
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8152.12
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State