Search icon

V.O.S. SELECTIONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 223055617 2023-10-10 V O S SELECTIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 223055617 2022-09-27 V O S SELECTIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 223055617 2022-09-27 V O S SELECTIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVE ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN TRUST 2019 223055617 2020-10-15 V O S SELECTIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PLAN SPONSOR
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 223055617 2019-09-27 V O S SELECTIONS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 223055617 2018-05-21 V O S SELECTIONS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 223055617 2017-09-26 V O S SELECTIONS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 223055617 2016-08-10 V O S SELECTIONS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVENUE, ROOM 1209, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 223055617 2015-07-21 V O S SELECTIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVE RM 1209, NEW YORK, NY, 100184339

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing VICTOR SCHWARTZ
V O S SELECTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 223055617 2014-07-25 V O S SELECTIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445310
Sponsor’s telephone number 2129676948
Plan sponsor’s address 555 8TH AVE RM 1209, NEW YORK, NY, 100184339

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing VICTOR SCHWARTZ

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

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)
1997-06-25 1999-06-23 Address 29 DEER PARK CIRCLE, GREEN BROOK, NY, 08812, USA (Type of address: Principal Executive Office)
1997-06-25 1999-06-23 Address 29 DEER PATH CIRCLE, GREEN BROOK, NJ, 08812, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-06-25 Address 29 DEER PATH CIRCLE, GREEN BROOK, NJ, 08812, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-06-25 Address 29 DEW PATH CIRCLE, GREEN BROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
1993-06-15 1999-06-23 Address 350 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

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
050811002860 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030624002146 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010626002782 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990623002454 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970625002318 1997-06-25 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328768409 2021-02-13 0202 PPS 555 8th Ave Rm 1209, New York, NY, 10018-4339
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233762
Loan Approval Amount (current) 233762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4339
Project Congressional District NY-12
Number of Employees 20
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235792.21
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State