Search icon

V&J SORIANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V&J SORIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309879
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 150 H & J GREAVES LANE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 H & J GREAVES LANE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN NOTO Chief Executive Officer 150 H & J GREAVES LANE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2006-01-24 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-24 2010-01-29 Address 25A COOPER TERRACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002120 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120213002711 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100129003095 2010-01-29 BIENNIAL STATEMENT 2010-01-01
060124000279 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439295 SCALE-01 INVOICED 2022-04-18 100 SCALE TO 33 LBS
3065328 SCALE-01 INVOICED 2019-07-24 120 SCALE TO 33 LBS
2257266 SCALE-01 INVOICED 2016-01-13 120 SCALE TO 33 LBS
2257361 WM VIO INVOICED 2016-01-13 300 WM - W&M Violation
2257360 CL VIO INVOICED 2016-01-13 375 CL - Consumer Law Violation
1580615 CL VIO INVOICED 2014-01-31 175 CL - Consumer Law Violation
1580616 WM VIO INVOICED 2014-01-31 100 WM - W&M Violation
1578348 LATE INVOICED 2014-01-28 100 Scale Late Fee
1559804 SCALE-01 INVOICED 2014-01-14 80 SCALE TO 33 LBS
317790 CNV_SI INVOICED 2010-01-29 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-01-04 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2014-01-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-01-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2013-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State