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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVVI 401(K) PLAN 2023 824938471 2024-09-23 VIVVI INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-14
Business code 611000
Sponsor’s telephone number 5084463754
Plan sponsor’s address 205 HUDSON STREET SUITE 1001, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing LAUREN NILLES
Valid signature Filed with authorized/valid electronic signature

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

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)
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)

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

Paycheck Protection Program

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
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) 411232
Loan Approval Amount (current) 124060.05
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125049.03
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State