Search icon

V. SANTINI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V. SANTINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1923 (102 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 18807
ZIP code: 12788
County: Bronx
Place of Formation: New York
Address: KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, United States, 12788
Principal Address: 27 SOUTH 6TH AVENUE, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-295-1800

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
JOHN (JACK) DESIMONE Chief Executive Officer 27 SOUTH 6TH AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
JAY L ZEIGER ESQ DOS Process Agent KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, United States, 12788

Form 5500 Series

Employer Identification Number (EIN):
131729428
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0765364-DCA Inactive Business 1997-03-25 2021-04-01

History

Start date End date Type Value
2020-09-18 2023-04-12 Address KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2016-07-18 2023-04-12 Address 27 SOUTH 6TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2016-07-18 2020-09-18 Address KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1996-12-04 2016-07-18 Address CHURCH ST., PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1923-08-20 2023-04-12 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
230412003178 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
200918060017 2020-09-18 BIENNIAL STATEMENT 2019-08-01
160718002034 2016-07-18 BIENNIAL STATEMENT 2015-08-01
20110329043 2011-03-29 ASSUMED NAME CORP INITIAL FILING 2011-03-29
961204000322 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036975 LL VIO CREDITED 2019-05-20 250 LL - License Violation
2968524 RENEWAL INVOICED 2019-01-25 590 Storage Warehouse License Renewal Fee
2572146 RENEWAL INVOICED 2017-03-08 590 Storage Warehouse License Renewal Fee
2013159 RENEWAL INVOICED 2015-03-10 590 Storage Warehouse License Renewal Fee
1326221 RENEWAL INVOICED 2013-02-27 590 Storage Warehouse License Renewal Fee
1326222 RENEWAL INVOICED 2011-04-05 590 Storage Warehouse License Renewal Fee
1326223 RENEWAL INVOICED 2009-03-02 590 Storage Warehouse License Renewal Fee
1326224 RENEWAL INVOICED 2007-05-01 590 Storage Warehouse License Renewal Fee
1326225 RENEWAL INVOICED 2005-04-01 590 Storage Warehouse License Renewal Fee
1326226 RENEWAL INVOICED 2003-03-24 590 Storage Warehouse License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
242500.00
Total Face Value Of Loan:
242500.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$242,500
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,773.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $242,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State