Search icon

V&A COLLECTION, LLC

Company Details

Name: V&A COLLECTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501611
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 760 JERICHO TPKE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 760 JERICHO TPKE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2013-04-22 2019-12-16 Address ANDRE SAKHAI, 39 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-03-25 2013-04-22 Address 39 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-04-10 2009-03-25 Address 39 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216000670 2019-12-16 CERTIFICATE OF AMENDMENT 2019-12-16
170119006203 2017-01-19 BIENNIAL STATEMENT 2015-04-01
130422002117 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110429002243 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090325002555 2009-03-25 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
100.00

Court Cases

Court Case Summary

Filing Date:
2020-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
V&A COLLECTION, LLC
Party Role:
Plaintiff
Party Name:
GUZZINI PROPERTIES LTD.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State