Search icon

VILLAGE MOON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE MOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2006 (19 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3449647
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 321 6TH AVENUE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 718-507-5224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 6TH AVENUE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1323292-DCA Inactive Business 2009-06-22 2016-12-31

History

Start date End date Type Value
2006-12-14 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2023-01-07 Address 321 6TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000607 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
061214000907 2006-12-14 CERTIFICATE OF INCORPORATION 2006-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454330 TO VIO INVOICED 2016-09-22 6000 'TO - Tobacco Other
2454326 TO VIO CREDITED 2016-09-22 6000 'TO - Tobacco Other
1949693 RENEWAL INVOICED 2015-01-26 110 Cigarette Retail Dealer Renewal Fee
994284 RENEWAL INVOICED 2012-11-27 110 CRD Renewal Fee
180914 LL VIO INVOICED 2012-01-24 1875 LL - License Violation
994285 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
124600 CL VIO INVOICED 2010-08-04 125 CL - Consumer Law Violation
968372 LICENSE INVOICED 2009-06-23 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-30 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 12 12 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
11187.00
Total Face Value Of Loan:
11187.00
Date:
2020-05-02
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:
11187.00
Total Face Value Of Loan:
11187.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11187
Current Approval Amount:
11187
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11312.16
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11187
Current Approval Amount:
11187
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11257.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State