Search icon

LVC INTERNATIONAL, INC.

Company Details

Name: LVC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2897020
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1806 JEROME AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 1806 JEROME AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR COSTIN Chief Executive Officer 1806 JEROME AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
LVC INTERNATIONAL, INC. DOS Process Agent 1806 JEROME AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0007-22-126453 Alcohol sale 2022-11-01 2022-11-01 2025-12-31 1806 JEROME AVE FL 2, BROOKLYN, New York, 11235 Wholesale Wine

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 1806 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-11 2023-04-21 Address 1806 JEROME AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-04-21 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-21 2013-02-11 Address 512 AVENUE U, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002318 2023-04-21 BIENNIAL STATEMENT 2023-04-01
221216001919 2022-12-16 BIENNIAL STATEMENT 2021-04-01
130211000440 2013-02-11 CERTIFICATE OF CHANGE 2013-02-11
030421000602 2003-04-21 CERTIFICATE OF INCORPORATION 2003-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341980282 0215000 2016-10-25 259 W 10TH ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-12-17

Related Activity

Type Inspection
Activity Nr 1187439
Safety Yes
Type Inspection
Activity Nr 1188108
Safety Yes
Type Inspection
Activity Nr 1187445
Safety Yes
Type Inspection
Activity Nr 1187450
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385327407 2020-05-14 0202 PPP 1806 Jerome Ave., Brooklyn, NY, 11235
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21530
Loan Approval Amount (current) 21530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21852.66
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State