Search icon

VINCI'S INC.

Company Details

Name: VINCI'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2533021
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 145 ADAMS AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 145 ADAMS AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY VINCIGUERRA Chief Executive Officer 145 ADAMS AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
KIMBERLY VINCIGUERRA DOS Process Agent 145 ADAMS AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Address
613954 Retail grocery store 671 UNION ST, BROOKLYN, NY, 11217

History

Start date End date Type Value
2000-07-19 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100723002205 2010-07-23 BIENNIAL STATEMENT 2010-07-01
060707002120 2006-07-07 BIENNIAL STATEMENT 2006-07-01
020805002438 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000719000417 2000-07-19 CERTIFICATE OF INCORPORATION 2000-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113771 WM VIO INVOICED 2019-11-08 50 WM - W&M Violation
3111846 SCALE-01 INVOICED 2019-11-04 20 SCALE TO 33 LBS
2742686 OL VIO INVOICED 2018-02-12 325 OL - Other Violation
2742665 CL VIO INVOICED 2018-02-12 375 CL - Consumer Law Violation
2741492 SCALE-01 INVOICED 2018-02-08 20 SCALE TO 33 LBS
2539179 WM VIO INVOICED 2017-01-25 25 WM - W&M Violation
2530405 CL VIO CREDITED 2017-01-11 175 CL - Consumer Law Violation
2530446 WM VIO CREDITED 2017-01-11 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-02-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-02-02 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-12-07 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-12-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00

Trademarks Section

Serial Number:
86948942
Mark:
BROWNSTONE BAGELS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROWNSTONE BAGELS

Goods And Services

For:
Restaurant services
First Use:
2007-02-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11910.73
Current Approval Amount:
11910.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11998.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State