Search icon

VIMA USA LTD.

Company Details

Name: VIMA USA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347835
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 636 BROADWAY, SUITE 1110, New York, NY, United States, 10012
Principal Address: 636 BROADWAY, SUITE 1110, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIMA USA, LTD. DOS Process Agent 636 BROADWAY, SUITE 1110, New York, NY, United States, 10012

Agent

Name Role Address
VICTOR MORO MORROS-SARDA Agent 636 broadway, suite 1110, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
VICTOR MORO MORROS-SARDA Chief Executive Officer 636 BROADWAY, SUITE 1110, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 636 BROADWAY, SUITE 1110, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 580 BROADWAY, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 580 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-04 Address 636 BROADWAY, SUITE 1110, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004495 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
240501042369 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504001259 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200511002001 2020-05-11 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200501060370 2020-05-01 BIENNIAL STATEMENT 2020-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44613.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State