Search icon

THE VIDEO EDITORS OF NEW YORK, INC.

Company Details

Name: THE VIDEO EDITORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1981 (44 years ago)
Entity Number: 706517
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 97-77 QUEENS BLVD, SUITE TWR 3, REGO PARK, NY, United States, 11374
Principal Address: 168 BURNS ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE CUVA Chief Executive Officer 168 BURNS ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALBERT F. PENNISI DOS Process Agent 97-77 QUEENS BLVD, SUITE TWR 3, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-01 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-06-20 2019-06-14 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-06-05 2019-06-14 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-06-20 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-07-06 2009-06-05 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-07-06 2009-06-05 Address 168 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-06-20 2023-06-01 Address 97-77 QUEENS BLVD, SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-06-20 2007-07-06 Address 97--77 QUEENS BLVD, SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-06-20 2007-07-06 Address 97-77 QUEENS BLVD, SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601002116 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210920003007 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190614060208 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170612006176 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150608006250 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130614006232 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110620002059 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090605002733 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070706003156 2007-07-06 BIENNIAL STATEMENT 2007-06-01
010620002535 2001-06-20 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7796167308 2020-04-30 0202 PPP 168 Burns Street, Forest Hills, NY, 11375
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 339940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5681.72
Forgiveness Paid Date 2021-04-29
1023908400 2021-01-31 0202 PPS 168 Burns St, Forest Hills, NY, 11375-6128
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6128
Project Congressional District NY-06
Number of Employees 1
NAICS code 339940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5685.72
Forgiveness Paid Date 2022-03-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State