Search icon

VINMAR REALTY CORP.

Company Details

Name: VINMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1961 (64 years ago)
Entity Number: 134466
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 170 East 61st Street, New York, NY, United States, 10021

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA SCHIAVETTA Chief Executive Officer 170 EAST 61ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 East 61st Street, New York, NY, United States, 10021

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 170 EAST 61 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 170 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1993-02-10 2023-05-11 Address 170 EAST 61 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-10 2023-05-11 Address 170 E 61 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1961-01-06 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1961-01-06 1993-02-10 Address 1028 THIRD AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511000601 2023-05-11 BIENNIAL STATEMENT 2023-01-01
070125002747 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050307002091 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030423002267 2003-04-23 BIENNIAL STATEMENT 2003-01-01
010109002467 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990119002545 1999-01-19 BIENNIAL STATEMENT 1999-01-01
940120002295 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930210003029 1993-02-10 BIENNIAL STATEMENT 1993-01-01
B565421-2 1987-11-10 ASSUMED NAME CORP INITIAL FILING 1987-11-10
248951 1961-01-06 CERTIFICATE OF INCORPORATION 1961-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321667707 2020-05-01 0202 PPP ISLE OF CAPRI RESTAURANT 170 E 61 ST 1ST FL, NEW YORK, NY, 10021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17462
Loan Approval Amount (current) 17462
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17673.06
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State