Search icon

VOS VINUM IMPORTING, LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2833784
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1137237
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493006FTY4C3HICGT57

Registration Details:

Initial Registration Date:
2013-03-30
Next Renewal Date:
2024-06-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48400.00
Total Face Value Of Loan:
48400.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48400
Current Approval Amount:
48400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48809.74
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31420
Current Approval Amount:
31497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31816.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State