Search icon

VIDARTE, LLC

Company Details

Name: VIDARTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343118
ZIP code: 98009
County: New York
Place of Formation: New York
Activity Description: Vidarte LLC provides management consulting services for wellness and beauty companies.
Address: PO BOX 4168, BELLEVUE, WA, United States, 98009

Contact Details

Phone +1 425-894-5459

DOS Process Agent

Name Role Address
MARTA PLANA CROS DOS Process Agent PO BOX 4168, BELLEVUE, WA, United States, 98009

History

Start date End date Type Value
2018-05-17 2020-05-26 Address 55 HOPE ST, #218, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060055 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180517010051 2018-05-17 ARTICLES OF ORGANIZATION 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413457700 2020-05-01 0202 PPP 131 N 3RD ST TH1, BROOKLYN, NY, 11249
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State