Search icon

VIVVI, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHARLES BONELLO Chief Executive Officer 205 HUDSON STREET, 10TH FLOOR, 7TH FLOOR C/O WEWORK, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
824938471
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
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:
-169517.08
Total Face Value Of Loan:
124060.05

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411232
Current Approval Amount:
124060.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125049.03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State