Search icon

V & P ALTITUDE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: V & P ALTITUDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047366
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 4311 18th AVENUE, BROOKLYN, NY, United States, 11218
Address: 4311 18TH AVENUE, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4311 18TH AVENUE, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
HENRY ASNES Chief Executive Officer 4311 18TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-13 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 4311 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113001932 2025-01-13 BIENNIAL STATEMENT 2025-01-13
211028000859 2021-10-28 BIENNIAL STATEMENT 2021-10-28
960711000689 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
229650.00
Total Face Value Of Loan:
229650.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-02
Type:
Planned
Address:
199 ST JOHNS PL, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-16
Type:
Planned
Address:
7 WEST 21ST STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-08
Type:
Referral
Address:
455 FRONT ST, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIPCHENKO,
Party Role:
Plaintiff
Party Name:
V & P ALTITUDE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SATTAROV
Party Role:
Plaintiff
Party Name:
V & P ALTITUDE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State