Search icon

VENFIELD INC.

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing VENFIELD INC.
VENFIELD INC 401 K PROFIT SHARING PLAN TRUST 2011 161654598 2012-07-31 VENFIELD INC. 2
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.

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

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)
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)

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
050303002146 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030212000490 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Inspections

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

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

Date of last update: 05 Feb 2025

Sources: New York Secretary of State