Name: | VINTAGE ENTERTAINMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217612 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1256 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Principal Address: | 138 MILLFORD XING, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DEAN | Chief Executive Officer | 1256 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1256 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2017-07-07 | Address | 50 ROLLING MEADOWS WAY, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707002014 | 2017-07-07 | BIENNIAL STATEMENT | 2016-01-01 |
020403003041 | 2002-04-03 | BIENNIAL STATEMENT | 2002-01-01 |
980114000133 | 1998-01-14 | CERTIFICATE OF INCORPORATION | 1998-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7597737103 | 2020-04-14 | 0219 | PPP | 1256 Mt Hope Ave, ROCHESTER, NY, 14620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State