Search icon

INNER VIEW INC.

Headquarter

Company Details

Name: INNER VIEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1984 (41 years ago)
Entity Number: 939586
ZIP code: 89117
County: New York
Place of Formation: New York
Address: 2753 Vikings Cove Ln., Las Vegas, NV, United States, 89117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INNER VIEW INC., CONNECTICUT 2802685 CONNECTICUT
Headquarter of INNER VIEW INC., CONNECTICUT 2807384 CONNECTICUT
Headquarter of INNER VIEW INC., CONNECTICUT 2813472 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNER VIEW, INC. 401(K) PROFIT SHARING PLAN 2023 133219306 2024-05-20 INNER VIEW, INC. 11
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 544 W. 27TH STREET, 3FL N, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing TAMMY CHOU
INNER VIEW, INC. CASH BALANCE PLAN 2023 133219306 2024-09-24 INNER VIEW, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 544 W. 27TH STREET, 3FL N, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing TAMMY CHOU
Valid signature Filed with authorized/valid electronic signature
INNER VIEW, INC. 401(K) PROFIT SHARING PLAN 2022 133219306 2023-09-27 INNER VIEW, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 544 W. 27TH STREET, 3FL N, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing TAMMY CHOU
INNER VIEW, INC. CASH BALANCE PLAN 2022 133219306 2023-09-28 INNER VIEW, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 544 W. 27TH STREET, 3FL N, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing TAMMY CHOU
INNER VIEW, INC. 401(K) PROFIT SHARING PLAN 2021 133219306 2022-08-04 INNER VIEW, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 116 CENTRAL PARK SOUTH, PH A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing TAMMY CHOU
INNER VIEW, INC. CASH BALANCE PLAN 2021 133219306 2022-09-12 INNER VIEW, INC. 9
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 116 CENTRAL PARK SOUTH, PH A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing TAMMY CHOU
INNER VIEW, INC. CASH BALANCE PLAN 2020 133219306 2021-10-14 INNER VIEW, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 121 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TAMMY CHOU
INNER VIEW, INC. CASH BALANCE PLAN 2020 133219306 2021-11-15 INNER VIEW, INC. 8
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 121 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-11-15
Name of individual signing TAMMY CHOU
INNER VIEW, INC. 401(K) PROFIT SHARING PLAN 2020 133219306 2021-04-02 INNER VIEW, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2128688686
Plan sponsor’s address 121 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing TAMMY CHOU
TONY CHI & ASSOCIATES PROFIT SHARING PLAN 2009 133219306 2010-10-18 INNER VIEW, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2128688686
Plan sponsor’s DBA name TONY CHI & ASSOCIATES
Plan sponsor’s address 20 W. 36TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133219306
Plan administrator’s name INNER VIEW, INC.
Plan administrator’s address 20 W. 36TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2128688686

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing VIVIAN CHEN

DOS Process Agent

Name Role Address
TAMMY CHOU DOS Process Agent 2753 Vikings Cove Ln., Las Vegas, NV, United States, 89117

Chief Executive Officer

Name Role Address
TAMMY CHOU Chief Executive Officer 2753 VIKINGS COVE LN., LAS VEGAS, NV, United States, 89117

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 2753 VIKINGS COVE LN., LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 116 CENTRAL PARK SOUTH, PH A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-08 2024-09-30 Address 116 CENTRAL PARK SOUTH, PH A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-13 2024-09-30 Address 116 CENTRAL PARK SOUTH, PH A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-14 2021-04-08 Address 116 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-08-27 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-27 2006-11-14 Address 120 E. BROADWAY 2 FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021464 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221003003131 2022-10-03 BIENNIAL STATEMENT 2022-08-01
210408060599 2021-04-08 BIENNIAL STATEMENT 2020-08-01
180413002013 2018-04-13 BIENNIAL STATEMENT 2016-08-01
061114000056 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14
B136251-2 1984-08-27 CERTIFICATE OF INCORPORATION 1984-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594458501 2021-03-04 0202 PPS 121 Varick St Fl 5, New York, NY, 10013-1408
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254285
Loan Approval Amount (current) 254285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1408
Project Congressional District NY-10
Number of Employees 14
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257510.59
Forgiveness Paid Date 2022-06-13
2172867708 2020-05-01 0202 PPP 121 VARICK STREET 5TH FLOOR, NEW YORK, NY, 10013
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282887
Loan Approval Amount (current) 282887
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286252.26
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State