Search icon

VIJON CORP

Company Details

Name: VIJON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5547346
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 7 FRONT STREET, #3, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHELSEY WAYTE Chief Executive Officer 7 FRONT STREET, #3, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 7 FRONT STREET, #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 7 FRONT STREET, #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-12 Address 7 FRONT STREET, #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-05-31 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-05-28 2023-06-01 Address 7 FRONT STREET, #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-05-06 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-05-06 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2019-05-06 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000774 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
230601000432 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210528060203 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190506010532 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250067700 2020-05-01 0202 PPP 151 WILLOW ST APT 2, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24077
Loan Approval Amount (current) 24077
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
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 24291.33
Forgiveness Paid Date 2021-03-25
2170968510 2021-02-20 0202 PPS 7 Front St Apt 3, Brooklyn, NY, 11201-1389
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18042
Loan Approval Amount (current) 18042
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1389
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18194.25
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State