Search icon

VIDE BEVERAGES INC.

Company Details

Name: VIDE BEVERAGES INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2019 (6 years ago)
Date of dissolution: 08 Apr 2019
Entity Number: 5533381
ZIP code: 11596
County: Blank
Place of Formation: Delaware
Address: 26 RIDGE ROAD, EAST WILLISTON, NY, United States, 11596

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIDE BEVERAGES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 834341815 2024-10-08 VIDE BEVERAGES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 5163220275
Plan sponsor’s address 26 RIDGE ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing RYAN LAVERTY
Valid signature Filed with authorized/valid electronic signature
VIDE BEVERAGES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 834341815 2025-01-14 VIDE BEVERAGES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 5163220275
Plan sponsor’s address 26 RIDGE ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2025-01-14
Name of individual signing RYAN LAVERTY
Valid signature Filed with authorized/valid electronic signature
VIDE BEVERAGES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 834341815 2022-05-19 VIDE BEVERAGES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 5163220275
Plan sponsor’s address 26 RIDGE ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing EDWARD ROJAS
VIDE BEVERAGES 401(K) PROFIT SHARING PLAN & TRUST 2020 834341815 2021-06-03 VIDE BEVERAGES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 5163220275
Plan sponsor’s address 26 RIDGE ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 RIDGE ROAD, EAST WILLISTON, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
190408000633 2019-04-08 CERTIFICATE OF MERGER 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339877703 2020-05-01 0235 PPP 26 RIDGE RD, EAST WILLISTON, NY, 11596
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15432
Loan Approval Amount (current) 15432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST WILLISTON, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15613.9
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200528 Americans with Disabilities Act - Other 2022-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-05-11
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name VIDE BEVERAGES INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State