Search icon

VIVVI 1, LLC

Company Details

Name: VIVVI 1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411722
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-09-03 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000951 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
240903005922 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220404002626 2022-04-04 BIENNIAL STATEMENT 2020-09-01
SR-84408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180918000268 2018-09-18 APPLICATION OF AUTHORITY 2018-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 VIVVI 1, LLC 75 VARICK STREET, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-02 VIVVI 1, LLC 75 Varick Street, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 VIVVI 1, LLC 75 Varick Street, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 VIVVI 1, LLC 75 VARICK STREET, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-29 VIVVI 1, LLC 75 VARICK STREET, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-29 VIVVI 1, LLC 75 Varick Street, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-02 VIVVI 1, LLC 75 Varick Street, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-02 VIVVI 1, LLC 75 VARICK STREET, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-15 VIVVI 1, LLC 75 VARICK STREET, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-15 VIVVI 1, LLC 75 Varick Street, MANHATTAN, 10013 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015697407 2020-05-05 0202 PPP 75 Varick Street 431 Canal Street Entrance, New York, NY, 10013
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117654
Loan Approval Amount (current) 117654
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, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118556.01
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State