Search icon

VIRTUAL CITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRTUAL CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2002 (23 years ago)
Date of dissolution: 04 May 2022
Entity Number: 2844611
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2676 BATCHELDER STREET, 2 FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYA VINTER Chief Executive Officer 2676 BATCHELDER STREET, 2 FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
VIRTUAL CITY, INC. DOS Process Agent 2676 BATCHELDER STREET, 2 FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-02-17 2022-09-23 Address 2676 BATCHELDER STREET, 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-02-17 2022-09-23 Address 2676 BATCHELDER STREET, 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-02-06 2016-02-17 Address CONEY ISLAND MOTORS, 4817 SURF AVE, STE #2, BROOKLYN, NY, 12224, USA (Type of address: Principal Executive Office)
2009-02-06 2016-02-17 Address 4817 SURF AVE, STE #2, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-02-06 2016-02-17 Address CONEY ISLAND MOTORS, 4817 SURF AVE / #2, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923002832 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
180807006924 2018-08-07 BIENNIAL STATEMENT 2016-12-01
160217006048 2016-02-17 BIENNIAL STATEMENT 2014-12-01
111208002057 2011-12-08 BIENNIAL STATEMENT 2010-12-01
090206002156 2009-02-06 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
799028 RENEWAL INVOICED 2013-02-12 50 Portable Amusement Device License Renewal Fee
799029 RENEWAL INVOICED 2012-02-27 50 Portable Amusement Device License Renewal Fee
799030 RENEWAL INVOICED 2011-06-15 50 Portable Amusement Device License Renewal Fee
799031 RENEWAL INVOICED 2010-04-16 50 Portable Amusement Device License Renewal Fee
799032 RENEWAL INVOICED 2009-04-14 50 Portable Amusement Device License Renewal Fee
799033 RENEWAL INVOICED 2007-06-11 50 Portable Amusement Device License Renewal Fee
1215578 LICENSE INVOICED 2005-08-16 50 Portable Amusement Device License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
55500.00
Total Face Value Of Loan:
55500.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3791.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State