Search icon

VOS VINUM IMPORTING, LTD.

Headquarter

Company Details

Name: VOS VINUM IMPORTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156966
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Address: 145 HUGUENOT SREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VOS VINUM IMPORTING, LTD., CONNECTICUT 2833784 CONNECTICUT
Headquarter of VOS VINUM IMPORTING, LTD., CONNECTICUT 1137237 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006FTY4C3HICGT57 3156966 US-NY GENERAL ACTIVE 2005-01-27

Addresses

Legal 145 HUGUENOT SREET, NEW ROCHELLE, US-NY, US, 10801
Headquarters 145 HUGUENOT SREET, NEW ROCHELLE, US-NY, US, 10801

Registration details

Registration Date 2013-03-30
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3156966

DOS Process Agent

Name Role Address
VOS VINUM IMPORTING, LTD. DOS Process Agent 145 HUGUENOT SREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHELE CIANCIULLI Chief Executive Officer 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0007-23-110594 Alcohol sale 2023-05-12 2023-05-12 2025-11-30 175 MEMORIAL HWY, NEW ROCHELLE, New York, 10801 Wholesale Wine

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-25 2023-07-31 Address 145 HUGUENOT SREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-11-25 2023-07-31 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-01-14 2015-11-25 Address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-01-04 2013-01-14 Address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-01-04 2015-11-25 Address 569 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-01-04 2015-11-25 Address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-01-28 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-28 2007-01-04 Address 7 DEAN PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001804 2023-07-31 BIENNIAL STATEMENT 2023-01-01
151125006067 2015-11-25 BIENNIAL STATEMENT 2015-01-01
130114006835 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110210002047 2011-02-10 BIENNIAL STATEMENT 2011-01-01
081231002815 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070104002120 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050506000979 2005-05-06 CERTIFICATE OF AMENDMENT 2005-05-06
050128000563 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128888308 2021-01-26 0202 PPS 145 Huguenot St, New Rochelle, NY, 10801-5200
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5200
Project Congressional District NY-16
Number of Employees 2
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48809.74
Forgiveness Paid Date 2021-12-16
1979597303 2020-04-29 0202 PPP 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31420
Loan Approval Amount (current) 31497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31816.28
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State