Search icon

VILLAGE MOON, INC.

Company Details

Name: VILLAGE MOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2006 (18 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-14 No data 7801 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 7801 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-14 No data 7801 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 7801 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-12 No data 7801 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-20 No data 7801 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-15 No data 7801 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 7801 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103557700 2020-05-01 0202 PPP 7801 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11187
Loan Approval Amount (current) 11187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11312.16
Forgiveness Paid Date 2021-06-17
4243268404 2021-02-06 0202 PPS 7801 Roosevelt Ave, Jackson Heights, NY, 11372-6639
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11187
Loan Approval Amount (current) 11187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6639
Project Congressional District NY-06
Number of Employees 3
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11257.96
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State