Search icon

VENUS GROUP, INC.

Company Details

Name: VENUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2513909
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 66 Parkway Drive, Roslyn Heights, NY, United States, 11577
Principal Address: 97-06 117TH STREET, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-480-5450

Phone +1 347-480-5451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENUS GROUP, INC. DOS Process Agent 66 Parkway Drive, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
DHARMBIR SINGH Chief Executive Officer 97-06 117TH STREET, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2016127-DCA Inactive Business 2014-12-03 2023-02-28

Permits

Number Date End date Type Address
Q022025090A80 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 94 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090A78 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 94 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090A77 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 94 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090A74 2025-03-31 2025-06-28 OCCUPANCY OF ROADWAY AS STIPULATED 94 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090A73 2025-03-31 2025-06-28 CROSSING SIDEWALK 94 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090B17 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 93 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090B16 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 93 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090B15 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 93 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090B14 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 93 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022025090B13 2025-03-31 2025-06-28 TEMP. CONST. SIGNS/MARKINGS 93 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD

History

Start date End date Type Value
2024-07-15 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-18 2024-02-18 Address 97-06 117TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-02-18 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2024-02-18 Address 97-06 117TH STREET, south RICHMOND HILL, 11419, USA (Type of address: Service of Process)
2021-07-08 2024-02-18 Address 97-06 117TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2021-07-03 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240218000257 2024-02-18 BIENNIAL STATEMENT 2024-02-18
210708002844 2021-07-03 CERTIFICATE OF CHANGE BY ENTITY 2021-07-03
120711002145 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100903002764 2010-09-03 BIENNIAL STATEMENT 2010-05-01
080520002925 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515002746 2006-05-15 BIENNIAL STATEMENT 2006-05-01
031015002304 2003-10-15 BIENNIAL STATEMENT 2002-05-01
000525000075 2000-05-25 CERTIFICATE OF INCORPORATION 2000-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data EAST 217 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Lift behind fence on site
2025-03-28 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk is clear at this time.
2025-02-09 No data HANOVER AVENUE, FROM STREET PALMA DRIVE TO STREET STEUBEN STREET No data Street Construction Inspections: Active Department of Transportation NO CROSSING SWK
2025-02-09 No data PALMA DRIVE, FROM STREET HANOVER AVENUE TO STREET PARK HILL AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SWK
2025-02-06 No data EAST 8 STREET, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS/MARKINGS In compliance at the time of inspection.
2025-01-27 No data 93 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No occupancy at this time.
2025-01-27 No data 34 AVENUE, FROM STREET 93 STREET TO STREET 94 STREET No data Street Construction Inspections: Active Department of Transportation No trailer on site.
2025-01-23 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk is clear at this time.
2025-01-23 No data 34 AVENUE, FROM STREET 93 STREET TO STREET 94 STREET No data Street Construction Inspections: Active Department of Transportation No material placement on segment.
2025-01-23 No data EAST 217 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk is in compliance at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268119 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268118 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968173 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968172 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504798 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2504797 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893876 FINGERPRINT INVOICED 2014-11-25 75 Fingerprint Fee
1893871 BLUEDOT INVOICED 2014-11-25 100 Bluedot Fee
1893870 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893869 LICENSE INVOICED 2014-11-25 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227377202 2020-04-28 0202 PPP 97-06 117TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494000
Loan Approval Amount (current) 494000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 108
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500158.08
Forgiveness Paid Date 2021-08-04
7455068409 2021-02-12 0202 PPS 9706 117th St, South Richmond Hill, NY, 11419-1253
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494000
Loan Approval Amount (current) 494000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1253
Project Congressional District NY-05
Number of Employees 108
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496936.93
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005094 Copyright 2010-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-02
Termination Date 2011-01-07
Date Issue Joined 2010-09-24
Pretrial Conference Date 2010-10-08
Section 0101
Status Terminated

Parties

Name VENUS GROUP, INC.
Role Defendant
Name COVINGTON FABRIC & DESIGN, LLC
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State