Search icon

VINTUS LLC

Company Details

Name: VINTUS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036985
ZIP code: 10570
County: Westchester
Place of Formation: Delaware
Address: 42 MEMORIAL PLAZA, NEW YORK, NY, United States, 10570

Agent

Name Role Address
MICHAEL QUINTTUS Agent 42 MEMORIAL PLAZA, NEW YORK, NY, 10570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 MEMORIAL PLAZA, NEW YORK, NY, United States, 10570

Licenses

Number Type Date Last renew date End date Address Description
0011-23-126022 Alcohol sale 2023-09-29 2023-09-29 2026-08-31 48 W 38TH ST, NEW YORK, New York, 10018 Importer

History

Start date End date Type Value
2006-05-09 2010-12-15 Address 48 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-12-13 2010-12-15 Address 48 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent)
2004-04-06 2005-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-06 2006-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007058 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160413006313 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140407006559 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120605002570 2012-06-05 BIENNIAL STATEMENT 2012-04-01
101215000241 2010-12-15 CERTIFICATE OF CHANGE 2010-12-15
100517002022 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080331002281 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060509002387 2006-05-09 BIENNIAL STATEMENT 2006-04-01
051213000912 2005-12-13 CERTIFICATE OF CHANGE 2005-12-13
040722000550 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626317103 2020-04-11 0202 PPP 42 Memorial Plaza, Suite 210, PLEASANTVILLE, NY, 10570-2913
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1258382.5
Loan Approval Amount (current) 1258382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-2913
Project Congressional District NY-17
Number of Employees 59
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1274671.06
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State