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

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

Links between entities

Type:
Headquarter of
Company Number:
2802685
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2807384
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2813472
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133219306
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254285.00
Total Face Value Of Loan:
254285.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282887.00
Total Face Value Of Loan:
282887.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254285
Current Approval Amount:
254285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257510.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282887
Current Approval Amount:
282887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286252.26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State