Search icon

VENFIELD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENFIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869465
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 E 60TH ST, NEW YORK, NY, United States, 10022
Principal Address: 227 EAST 60TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-588-9436

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG VENTRA Chief Executive Officer 227 E 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 E 60TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
161654598
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2007323-DCA Inactive Business 2014-05-01 2021-07-31

History

Start date End date Type Value
2011-10-03 2013-02-22 Address 227 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-20 2013-02-22 Address 227 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-02-22 Address 227 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-09-20 2011-10-03 Address 227 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-12 2011-09-20 Address 392 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230106003807 2023-01-06 BIENNIAL STATEMENT 2021-02-01
130222002052 2013-02-22 BIENNIAL STATEMENT 2013-02-01
111003000316 2011-10-03 CERTIFICATE OF CHANGE 2011-10-03
110920002250 2011-09-20 BIENNIAL STATEMENT 2011-02-01
070412002174 2007-04-12 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545373 PROCESSING CREDITED 2022-10-31 25 License Processing Fee
3545372 DCA-SUS CREDITED 2022-10-31 290 Suspense Account
3545376 PROCESSING INVOICED 2022-10-31 50 License Processing Fee
3545374 DCA-SUS CREDITED 2022-10-31 25 Suspense Account
3492045 RENEWAL CREDITED 2022-08-30 340 Secondhand Dealer General License Renewal Fee
3305050 LL VIO CREDITED 2021-03-02 250 LL - License Violation
3072201 RENEWAL INVOICED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
3040312 OL VIO INVOICED 2019-05-29 500 OL - Other Violation
3008875 OL VIO CREDITED 2019-03-27 250 OL - Other Violation
2650329 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-01 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-03-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2023-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-06
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:
41562.00
Total Face Value Of Loan:
41562.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
49097.00
Total Face Value Of Loan:
49097.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49097
Current Approval Amount:
49097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49500.54
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41562
Current Approval Amount:
41562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41810.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State