Search icon

VILLAGE POP, INC.

Company Details

Name: VILLAGE POP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256388
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 333 6TH AVE, NEW YORK, NY, United States, 10014
Address: 333 6TH AVENUE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 6TH AVENUE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
IFTIKHAR AHMAD Chief Executive Officer 333 6TH AVE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1998-05-05 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100609002329 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080716003372 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060524002969 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040902002106 2004-09-02 BIENNIAL STATEMENT 2004-05-01
020514002615 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000526002304 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980505000655 1998-05-05 CERTIFICATE OF INCORPORATION 1998-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145472 CL VIO INVOICED 2011-12-05 625 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3217566007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VILLAGE POP INC
Recipient Name Raw VILLAGE POP INC
Recipient DUNS 614541071
Recipient Address 333 6TH AVE, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 130000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State