Name: | VIVVI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2018 (7 years ago) |
Entity Number: | 5416728 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 205 Hudson Street, 10th Floor,, 7th Floor c/o WeWork, New York, NY, United States, 10013 |
Address: | 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, United States, 12260 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIVVI 401(K) PLAN | 2023 | 824938471 | 2024-09-23 | VIVVI INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | LAUREN NILLES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
CHARLES BONELLO | Chief Executive Officer | 205 HUDSON STREET, 10TH FLOOR, 7TH FLOOR C/O WEWORK, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 205 HUDSON STREET, 10TH FLOOR, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 205 HUDSON STREET, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-12-27 | Address | 205 HUDSON STREET, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-12-27 | Address | C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-09-10 | 2024-12-27 | Address | 205 HUDSON STREET, 10TH FLOOR, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 205 HUDSON STREET, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 205 HUDSON STREET, 10TH FLOOR, 7TH FLOOR C/O WEWORK, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-09-27 | 2024-09-10 | Address | 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002664 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
240910003926 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220404002731 | 2022-04-04 | BIENNIAL STATEMENT | 2020-09-01 |
180927000182 | 2018-09-27 | APPLICATION OF AUTHORITY | 2018-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9222987100 | 2020-04-15 | 0202 | PPP | 885 3rd ave 24th Floor Care of RTP Ventures, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State