Search icon

V.S. & YOU, INC.

Company Details

Name: V.S. & YOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934616
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 208 W 30TH ST, NEW YORK, NY, United States, 10001
Principal Address: 208 W 30TH ST, GROUND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HRISTOS TSAPOURIS Chief Executive Officer 208 W 30TH ST, GROUND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-10 2011-06-24 Address 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Chief Executive Officer)
2005-07-29 2011-06-24 Address 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Principal Executive Office)
2005-07-29 2009-06-10 Address 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Chief Executive Officer)
2003-05-30 2005-07-29 Address 209 W 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Service of Process)
2003-05-30 2005-07-29 Address 209 W 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer)
2003-05-30 2005-07-29 Address 209 W 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Principal Executive Office)
1998-03-04 2003-05-30 Address 209 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-03-04 2003-05-30 Address 209 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-04 2003-05-30 Address 2377 5TH STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1995-06-27 1998-03-04 Address 209 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002302 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110624002435 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090610002721 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070625002748 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050729002773 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030530002859 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010604002573 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990622002623 1999-06-22 BIENNIAL STATEMENT 1999-06-01
980304002360 1998-03-04 BIENNIAL STATEMENT 1997-06-01
950627000563 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 208 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023224 CL VIO INVOICED 2019-04-29 175 CL - Consumer Law Violation
3008765 CL VIO CREDITED 2019-03-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data
2019-03-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4197548000 2020-06-25 0202 PPP 208 West 30th Street, NEW YORK, NY, 10001-0100
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43658
Loan Approval Amount (current) 43658
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, 10001-0100
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43991.96
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State