Search icon

LA VILLE IMPORTS, INC.

Headquarter

Company Details

Name: LA VILLE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490384
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 263 PARK, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 263 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LA VILLE IMPORTS, INC., CONNECTICUT 3135828 CONNECTICUT

DOS Process Agent

Name Role Address
LA VILLE IMPORTS, INC. DOS Process Agent 263 PARK, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
IVAN MARKOVIC Chief Executive Officer 263 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0009-23-123852 Alcohol sale 2023-02-16 2023-02-16 2026-03-31 263 PARK AVE, GARDEN CITY PARK, New York, 11040 Wholesale Liquor

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 263 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2025-01-27 Address 263 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-03-04 2025-01-27 Address 263 PARK, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2013-10-09 2020-03-04 Address 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-10-09 2020-03-04 Address 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2013-10-09 2020-03-04 Address 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2000-03-24 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-24 2013-10-09 Address 64 DIVISION AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003006 2025-01-27 BIENNIAL STATEMENT 2025-01-27
200304060363 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140314006646 2014-03-14 BIENNIAL STATEMENT 2014-03-01
131009002004 2013-10-09 BIENNIAL STATEMENT 2012-03-01
000324000406 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4103355003 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 LA VILLE IMPORTS, INC.
Recipient Name Raw LA VILLE IMPORTS INC.
Recipient DUNS 016361698
Recipient Address 115 HERRICKS ROAD, NEW HYDE PARK, NASSAU, NEW YORK, 11040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State