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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENFIELD INC 401 K PROFIT SHARING PLAN TRUST | 2012 | 161654598 | 2013-07-24 | VENFIELD INC. | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | VENFIELD INC. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125889436 |
Plan sponsor’s address | 227 E 60TH ST FRNT A, NEW YORK, NY, 100221443 |
Plan administrator’s name and address
Administrator’s EIN | 161654598 |
Plan administrator’s name | VENFIELD INC. |
Plan administrator’s address | 227 E 60TH ST FRNT A, NEW YORK, NY, 100221443 |
Administrator’s telephone number | 2125889436 |
Signature of
Role | Plan administrator |
Date | 2012-07-31 |
Name of individual signing | VENFIELD INC. |
Name | Role | Address |
---|---|---|
GREG VENTRA | Chief Executive Officer | 227 E 60TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 E 60TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007323-DCA | Inactive | Business | 2014-05-01 | 2021-07-31 |
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) |
2007-04-12 | 2011-09-20 | Address | 392 BLEECKER ST, NEW YORK, NY, 10014, 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: Chief Executive Officer) |
2005-03-03 | 2007-04-12 | Address | ATTN: MARK FIELD, 392 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-03-03 | 2007-04-12 | Address | 392 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2007-04-12 | Address | 392 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
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 |
050303002146 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030212000490 | 2003-02-12 | CERTIFICATE OF INCORPORATION | 2003-02-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-03-01 | No data | 227 E 60TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-14 | No data | 227 E 60TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-14 | No data | 227 E 60TH ST, Manhattan, NEW YORK, NY, 10022 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-28 | No data | 227 E 60TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State