-
Home Page
›
-
Counties
›
-
Richmond
›
-
10306
›
-
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
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
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00
Trademarks Section
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
2016-03-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROWNSTONE BAGELS
Goods And Services
International Classes:
043 - Primary Class
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
11998.84
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State