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)

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

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
2023-11-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
43658.00
Total Face Value Of Loan:
43658.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43658
Current Approval Amount:
43658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43991.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State