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 580 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
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)
2024-05-17 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)
2024-05-01 2024-05-01 Address 636 BROADWAY, SUITE 1110, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-06-04 Address 580 BROADWAY, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 580 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 580 BROADWAY, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-06-04 Address 580 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

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
200420000116 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
190522000408 2019-05-22 CERTIFICATE OF CHANGE 2019-05-22
181204000542 2018-12-04 CERTIFICATE OF AMENDMENT 2018-12-04
180706000258 2018-07-06 CERTIFICATE OF AMENDMENT 2018-07-06
180524010536 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899607206 2020-04-15 0202 PPP 580 BROADWAY STE 507, NEW YORK, NY, 10012-3223
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3223
Project Congressional District NY-10
Number of Employees 4
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44613.13
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3476748 Intrastate Non-Hazmat 2023-09-22 - - 1 1 Private(Property)
Legal Name VIMA USA LTD
DBA Name -
Physical Address 636 BROADWAY SUITE 1110, NEW YORK, NY, 10012-5229, US
Mailing Address 636 BROADWAY SUITE 1110, NEW YORK, NY, 10012-5229, US
Phone (631) 593-2310
Fax -
E-mail RODRIGO.SANZ@VIMAFOODS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State