Search icon

V.O.S. SELECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.O.S. SELECTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734785
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 555 EIGHTH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VICTOR O SCHWARTZ Chief Executive Officer 875 WEST END AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
V.O.S. SELECTIONS, INC. DOS Process Agent 555 EIGHTH AVE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
223055617
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0009-22-116814 Alcohol sale 2022-09-12 2022-09-12 2025-08-31 555 8TH AVENUE, NEW YORK, New York, 10018 Wholesale Liquor

History

Start date End date Type Value
2003-06-24 2007-06-20 Address 610 CATHEDRAL PARKWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-06-24 2021-06-02 Address 555 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-06-23 2003-06-24 Address 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-23 2003-06-24 Address 29 DEER PATH CIRCLE, GREEN BROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
1999-06-23 2003-06-24 Address 29 DEER PATH CIRCLE, GREEN BROOK, NJ, 08812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602061099 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130613006363 2013-06-13 BIENNIAL STATEMENT 2013-06-01
120120002512 2012-01-20 BIENNIAL STATEMENT 2011-06-01
090706002071 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070620002683 2007-06-20 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
233762.00
Total Face Value Of Loan:
233762.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87172478
Mark:
HUDSON ROCK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2016-09-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HUDSON ROCK

Goods And Services

For:
Wine
First Use:
2013-01-01
International Classes:
033 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233762
Current Approval Amount:
233762
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235792.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State